- Company Overview for VINTAGE HEALTH GROUP LIMITED (09714703)
- Filing history for VINTAGE HEALTH GROUP LIMITED (09714703)
- People for VINTAGE HEALTH GROUP LIMITED (09714703)
- More for VINTAGE HEALTH GROUP LIMITED (09714703)
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) |
---|---|---|---|
12 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Jan 2024 | TM01 | Termination of appointment of Godwin Hunvenu as a director on 21 January 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | AD01 | Registered office address changed from Grange House Honey Hill Fen Drayton Cambridge CB24 4SF England to Unit Bc the Paddocks Cherry Hinton Road Cambridge CB1 8DH on 29 December 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 10 the Presidents Beck Row Bury St. Edmunds Suffolk IP28 8HS United Kingdom to Grange House Honey Hill Fen Drayton Cambridge CB24 4SF on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Dr Chris Terence Agbo on 2 October 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |