- Company Overview for PENDLESIDE HEALTHCARE LIMITED (09480677)
- Filing history for PENDLESIDE HEALTHCARE LIMITED (09480677)
- People for PENDLESIDE HEALTHCARE LIMITED (09480677)
- More for PENDLESIDE HEALTHCARE LIMITED (09480677)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
07 Oct 2016 | AP01 | Appointment of Dr Ariel Joseph Oz Pakman as a director on 1 April 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Sibtain Hussain as a director on 1 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM01 | Termination of appointment of John Alasdair Fraser Carter as a director on 31 December 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Dr Vanessa Enion on 12 November 2015 | |
04 Nov 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 10 March 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Dr Syed Ahsan Raza on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Dr Melanie Anne Cronin on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Dr Lucy Victoria Astle on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Dr John Alasdair Fraser Carter on 22 October 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Dr Nigel Hugh Mcmeekin on 13 August 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Dr Henryk John Zakrzewski on 22 April 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|