- Company Overview for MY RIGHTCARE (UK) LIMITED (09229895)
- Filing history for MY RIGHTCARE (UK) LIMITED (09229895)
- People for MY RIGHTCARE (UK) LIMITED (09229895)
- More for MY RIGHTCARE (UK) LIMITED (09229895)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Orbit House Albert Street Thorncliffe Eccles Greater Manchester M30 0BL United Kingdom to Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 11 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Ian Christopher Sellman as a director on 26 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW England to Orbit House Albert Street Thorncliffe Eccles Greater Manchester M30 0BL on 11 April 2017 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Rishabh Prasad as a director on 19 March 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Lindsey Dorothy Eveline Wallis as a director on 15 April 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | TM01 | Termination of appointment of Mohamed Roshan as a director on 28 February 2016 | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|