- Company Overview for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- Filing history for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- People for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- Registers for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- More for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2018 | DS01 | Application to strike the company off the register | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
14 Mar 2018 | SH20 | Statement by Directors | |
14 Mar 2018 | SH19 |
Statement of capital on 14 March 2018
|
|
14 Mar 2018 | CAP-SS | Solvency Statement dated 08/03/18 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | CAP-SS | Solvency Statement dated 20/12/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
22 Nov 2017 | PSC02 | Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017 | |
22 Nov 2017 | PSC07 | Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017 | |
03 Nov 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
03 Nov 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Aug 2017 | AP01 | Appointment of Dennis Olis as a director on 26 August 2017 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 26 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Charles Kim as a director on 26 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Paul Holt as a director on 26 August 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates |