- Company Overview for SHILOH HEALTHCARE SERVICES LIMITED (08879260)
- Filing history for SHILOH HEALTHCARE SERVICES LIMITED (08879260)
- People for SHILOH HEALTHCARE SERVICES LIMITED (08879260)
- More for SHILOH HEALTHCARE SERVICES LIMITED (08879260)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | AD01 | Registered office address changed from 13 Shipstones Business Centre Newgate, New Basford Nottingham Nottinghamshire NG7 7FN England to 13 Mercury House Shipstones Business Centre North Gate, New Basford Nottingham Nottinghamshire NG7 7FN on 20 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN United Kingdom to 13 Mercury House Shipstones Business Centre North Gate, New Basford Nottingham Nottinghamshire NG7 7FN on 20 November 2015 | |
07 Nov 2015 | TM01 | Termination of appointment of Isheanesu Maxwell Muganiri as a director on 7 November 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Isheanesu Maxwell Muganiri as a director on 1 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Maxwell Muganiri as a director on 1 November 2015 | |
19 Sep 2015 | AD01 | Registered office address changed from 56 Mountfield Drive Nottingham NG5 5LJ England to 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN on 19 September 2015 | |
19 Sep 2015 | TM01 | Termination of appointment of Herbert Thondhlana as a director on 1 June 2015 | |
19 Sep 2015 | TM01 | Termination of appointment of Juliet Thondhlana as a director on 1 June 2015 | |
19 Sep 2015 | TM02 | Termination of appointment of Herbert Thondhlana as a secretary on 1 June 2015 | |
19 Sep 2015 | AD01 | Registered office address changed from C/O Dr Juliet Thondhlana 31 Oakland Way Nottingham NG8 4JS to 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN on 19 September 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
06 Jan 2015 | CH01 | Director's details changed for Mr Herbert Farai Thondhlana on 1 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Herbert Farai Thondhlana as a director on 1 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Maxwell Muganiri as a director on 1 January 2015 | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|