- Company Overview for EQUITY HEALTH SOLUTIONS LIMITED (10300459)
- Filing history for EQUITY HEALTH SOLUTIONS LIMITED (10300459)
- People for EQUITY HEALTH SOLUTIONS LIMITED (10300459)
- More for EQUITY HEALTH SOLUTIONS LIMITED (10300459)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
25 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
25 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
25 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
25 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
07 Feb 2022 | TM01 | Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022 | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | MA | Memorandum and Articles of Association | |
29 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
24 Nov 2021 | AP01 | Appointment of Claire Elizabeth Graham as a director on 4 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Stephen John Hough as a director on 4 November 2021 | |
24 Nov 2021 | PSC02 | Notification of Premier Choice Healthcare Group Limited as a person with significant control on 4 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of James Neeves as a person with significant control on 4 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Jasmine Albano as a person with significant control on 4 November 2021 | |
24 Nov 2021 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 4 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Heliting House 35 Richmond Hill Bournemouth BH2 6HT England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 24 November 2021 | |
19 Aug 2021 | PSC04 | Change of details for Miss Jasmine Albano as a person with significant control on 13 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Miss Jasmine Albano on 13 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Heliting House Richmond Hill Bournemouth BH2 6HT England to Heliting House 35 Richmond Hill Bournemouth BH2 6HT on 9 March 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 |