- Company Overview for CONTINUING HEALTHCARE DIRECT LTD (10265156)
- Filing history for CONTINUING HEALTHCARE DIRECT LTD (10265156)
- People for CONTINUING HEALTHCARE DIRECT LTD (10265156)
- More for CONTINUING HEALTHCARE DIRECT LTD (10265156)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Oct 2017 | CH03 | Secretary's details changed for Mr Rodney Alderson on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Rodney Alderson on 16 October 2017 | |
14 Jul 2017 | PSC04 | Change of details for Sean Pritchard as a person with significant control on 14 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Rodney Alderson as a person with significant control on 25 April 2017 | |
11 Jul 2017 | PSC04 | Change of details for Sean Pritchard as a person with significant control on 25 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 26 April 2017 | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
26 Apr 2017 | TM01 | Termination of appointment of Sean Justin Pritchard as a director on 26 April 2017 | |
06 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-06
|