- Company Overview for LION HEALTH LIMITED (08504426)
- Filing history for LION HEALTH LIMITED (08504426)
- People for LION HEALTH LIMITED (08504426)
- More for LION HEALTH LIMITED (08504426)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AP01 | Appointment of Dr Victoria Mary Hobbs as a director on 30 June 2015 | |
10 May 2016 | TM01 | Termination of appointment of Carol Ann Griffiths as a director on 30 June 2015 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
17 Feb 2015 | AD01 | Registered office address changed from Ramsay House Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 | |
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Doctor Glenys Ruth Wilson on 14 April 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Doctor Carol Ann Griffiths on 14 April 2014 | |
17 Nov 2014 | CH03 | Secretary's details changed for Mrs Cathryn Elizabeth Bateman on 14 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Oct 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
25 Apr 2013 | NEWINC |
Incorporation
|