- Company Overview for HEALTHRECHARGE CIC (08971551)
- Filing history for HEALTHRECHARGE CIC (08971551)
- People for HEALTHRECHARGE CIC (08971551)
- More for HEALTHRECHARGE CIC (08971551)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Charmaine Jack as a director on 3 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Susan Mbabazi as a director on 3 January 2017 | |
23 Oct 2016 | AD01 | Registered office address changed from 41 Willow Court Spring Close Chadwell Heath Essex London RM8 1SW to 16 Russell Avenue Wollaton Nottingham NG8 2BL on 23 October 2016 | |
16 May 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
01 Apr 2014 | CICINC | Incorporation of a Community Interest Company |