- Company Overview for 111NURSES PARTNERSHIP GROUP LTD (10733473)
- Filing history for 111NURSES PARTNERSHIP GROUP LTD (10733473)
- People for 111NURSES PARTNERSHIP GROUP LTD (10733473)
- More for 111NURSES PARTNERSHIP GROUP LTD (10733473)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
08 Jul 2018 | TM01 | Termination of appointment of Norah Samwanda as a director on 6 July 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Caroline Mayne as a director on 6 July 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Susan Dowden as a director on 6 July 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Motipashe Chinodya as a director on 7 July 2018 | |
03 May 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Yew Avenue Uxbridge UB7 8PA on 3 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Tobias Dawanyi on 1 May 2018 | |
01 May 2018 | CH03 | Secretary's details changed for Mr Tobias Dawanyi on 1 May 2018 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|