Advanced company searchLink opens in new window

GRACEWELL HEALTHCARE 7 LIMITED

Company number 09063507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100