- Company Overview for HEALTHWATCH NEWHAM (08466658)
- Filing history for HEALTHWATCH NEWHAM (08466658)
- People for HEALTHWATCH NEWHAM (08466658)
- More for HEALTHWATCH NEWHAM (08466658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
22 Apr 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
22 Apr 2016 | TM01 | Termination of appointment of Susan Barbara Reid as a director on 1 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Fizza Afsheen Karim Qureshi as a director on 11 April 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Kevin Richard Mansell as a director on 4 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Sahdia Ehsan Warraich as a director on 7 December 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AP01 | Appointment of Mrs Fizza Afsheen Karim Qureshi as a director on 12 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Mark Anthony Santos as a director on 12 August 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Susan Barbara Reid as a director on 10 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Francis Fook Chuan Wong as a director on 10 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Ms Sandra Rennie as a director on 8 April 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
09 Apr 2015 | AP01 | Appointment of Mr Thana Rajan Narashiman as a director on 1 April 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Marcia Samuels as a director on 1 July 2014 | |
24 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
24 Apr 2014 | AP01 | Appointment of Mr George Sangster Soutar as a director | |
24 Apr 2014 | AD01 | Registered office address changed from St. Marks Community Centre Tollgate Road Beckton London Greater London E6 5YA on 24 April 2014 | |
05 Sep 2013 | AP01 | Appointment of Angus Mckenzie-Davie as a director | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | NEWINC | Incorporation |