- Company Overview for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Filing history for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- People for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Charges for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- Registers for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
- More for HCN EUROPEAN SURGERY CENTER HOLDINGS LIMITED (09545295)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2023 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
14 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Oct 2022 | SH19 |
Statement of capital on 26 October 2022
|
|
26 Oct 2022 | SH20 | Statement by Directors | |
26 Oct 2022 | CAP-SS | Solvency Statement dated 25/10/22 | |
26 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | AP01 | Appointment of Mr Robert Charles Coyle as a director on 15 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Jan Krizan as a director on 15 July 2022 | |
27 Jul 2022 | AP04 | Appointment of Altum Secretaries Limited as a secretary on 15 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on 27 July 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Sep 2021 | PSC05 | Change of details for Nwi Apex Uk Limited as a person with significant control on 3 September 2021 | |
03 Sep 2021 | PSC05 | Change of details for Nmc Healthcare Uk Limited as a person with significant control on 25 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Michael Brenden Davis as a director on 6 August 2021 | |
13 Aug 2021 | MR04 | Satisfaction of charge 095452950001 in full | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
19 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Oct 2020 | MA | Memorandum and Articles of Association | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | MR01 | Registration of charge 095452950001, created on 29 September 2020 | |
18 Aug 2020 | PSC05 | Change of details for Nmc Healthcare Uk Limited as a person with significant control on 17 August 2020 |