- Company Overview for MYHEALTHSITES LIMITED (08531916)
- Filing history for MYHEALTHSITES LIMITED (08531916)
- People for MYHEALTHSITES LIMITED (08531916)
- More for MYHEALTHSITES LIMITED (08531916)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | CONNOT | Change of name notice | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from C.O. Adl Legal Solicitors Business Unit 59 Broomfield Avenue London N13 4JR to C/O Anthill Ltd 233a Golders Green Road London NW11 9ES on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Nicholas Lockett as a director on 20 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
10 Jul 2015 | CERTNM |
Company name changed videomedic LIMITED\certificate issued on 10/07/15
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AP01 | Appointment of Mr Jeremy Joseph Wosner as a director | |
28 May 2014 | AP01 | Appointment of Mr David Hersh as a director | |
19 Jul 2013 | CH01 | Director's details changed for Dr Nick Lockett on 16 May 2013 | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | NEWINC | Incorporation |