- Company Overview for INNOVATIVE HEALTHCARE CONSULTANCY LTD (09044583)
- Filing history for INNOVATIVE HEALTHCARE CONSULTANCY LTD (09044583)
- People for INNOVATIVE HEALTHCARE CONSULTANCY LTD (09044583)
- More for INNOVATIVE HEALTHCARE CONSULTANCY LTD (09044583)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Lesley Ann Turner on 26 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Lesley Ann Turner as a director on 26 October 2016 | |
25 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Apr 2015 | SH08 | Change of share class name or designation | |
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Stephen Edward Turner on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 39 Chapel Road West End Southampton Hampshire SO30 3FG United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 24 February 2015 | |
19 May 2014 | AD01 | Registered office address changed from Carrick 13 Bassett Dale Bassett Southampton Hampshire SO16 7GS England on 19 May 2014 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|