Advanced company searchLink opens in new window

HEALTHCARE DYNAMIC SOLUTIONS LTD

Company number 08569022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Mar 2018 CH01 Director's details changed for Mr Narinder Sapra on 6 March 2018
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
26 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
03 Aug 2016 TM02 Termination of appointment of Patanjali Sharma as a secretary on 26 July 2015
09 May 2016 AD01 Registered office address changed from 151 Woodcock Hill Harrow HA3 0NZ to C/O Brayan and Spencer 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 9 May 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
29 Sep 2015 CH01 Director's details changed for Mr Narindra Sapra on 15 September 2015
12 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
23 Jul 2014 CH03 Secretary's details changed for Mr Patanjali Sharma on 23 July 2014
10 Apr 2014 CERTNM Company name changed ssc healthcare LTD\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
12 Mar 2014 TM01 Termination of appointment of Saroj Sapra as a director
12 Mar 2014 AP01 Appointment of Mr Narindra Sapra as a director
01 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-01
27 Feb 2014 AP03 Appointment of Mr Patanjali Sharma as a secretary
27 Feb 2014 TM01 Termination of appointment of Rishi Sapra as a director
26 Feb 2014 TM01 Termination of appointment of a director
26 Feb 2014 AP01 Appointment of Mrs Saroj Sapra as a director