- Company Overview for GRACEWELL HEALTHCARE 7 LIMITED (09063507)
- Filing history for GRACEWELL HEALTHCARE 7 LIMITED (09063507)
- People for GRACEWELL HEALTHCARE 7 LIMITED (09063507)
- More for GRACEWELL HEALTHCARE 7 LIMITED (09063507)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
11 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Patron Capital Advisers Llp as a person with significant control on 6 April 2016 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
12 Jul 2015 | CH01 | Director's details changed for Mr Timothy William Street on 12 July 2015 | |
12 Jul 2015 | CH01 | Director's details changed for Mr Daniel Kay on 12 July 2015 | |
04 Sep 2014 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 14 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Peter James Curtis as a director on 14 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS United Kingdom to C/O Patron Capital Advisers Llp One Vine Street One Vine Street London W1J 0AH on 4 September 2014 | |
30 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-30
|