- Company Overview for NATAL HEALTH CIC (09921274)
- Filing history for NATAL HEALTH CIC (09921274)
- People for NATAL HEALTH CIC (09921274)
- More for NATAL HEALTH CIC (09921274)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 13 Carr Bottom Road Bradford West Yorkshire BD10 0BB to Suite 4 Crossgates House 67 Crossgates Shopping Centre Leeds LS15 8EU on 4 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Ms Sharon Wilkinson on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Shelley Anne Madden on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Kathryn Julie Badon as a director on 3 June 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Sarah Jayne Dunwell as a director on 3 July 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
17 Dec 2015 | CICINC | Incorporation of a Community Interest Company |