- Company Overview for HOSPITAL TOPCO LIMITED (09274988)
- Filing history for HOSPITAL TOPCO LIMITED (09274988)
- People for HOSPITAL TOPCO LIMITED (09274988)
- Charges for HOSPITAL TOPCO LIMITED (09274988)
- Insolvency for HOSPITAL TOPCO LIMITED (09274988)
- More for HOSPITAL TOPCO LIMITED (09274988)
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) |
---|---|---|---|
25 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2023 | LIQ02 | Statement of affairs | |
07 Dec 2023 | AD01 | Registered office address changed from 330 High Holborn Holborn Gate London WC1V 7QH England to 6 Snow Hill London EC1A 2AY on 7 December 2023 | |
07 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
22 May 2023 | CH01 | Director's details changed for Mr David Duggins on 19 May 2023 | |
19 May 2023 | CH04 | Secretary's details changed for Cfpro Cosec Limited on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 19 May 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
01 Jun 2022 | CH04 | Secretary's details changed for Cfpro Cosec Limited on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 5 Chancery Lane London WC2A 1LG on 25 March 2022 | |
07 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
28 Jun 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
08 Jul 2020 | AP04 | Appointment of Cfpro Cosec Limited as a secretary on 8 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 12 Times Court Retreat Road Richmond TW9 1AF on 8 July 2020 | |
24 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Jan 2020 | AP01 | Appointment of Mr David Duggins as a director on 9 January 2020 |