- Company Overview for DEDDINGTON HEALTH LIMITED (11099473)
- Filing history for DEDDINGTON HEALTH LIMITED (11099473)
- People for DEDDINGTON HEALTH LIMITED (11099473)
- More for DEDDINGTON HEALTH LIMITED (11099473)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2018 | AD01 | Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW United Kingdom to 21 Shirley Avenue Chatham ME5 9UR on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Hirji Kerai as a director on 13 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mrs Illa Jayesh Patel as a director on 13 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Conor Patrick Daly as a director on 13 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Jayesh Ramanbhai Patel as a director on 13 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Alison Louise Daly as a director on 13 February 2018 | |
13 Mar 2018 | PSC02 | Notification of Delmergate Limited as a person with significant control on 13 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Alison Louise Daly as a person with significant control on 13 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Conor Patrick Daly as a person with significant control on 13 February 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|