- Company Overview for THREE KINGS HEALTH LTD (11316054)
- Filing history for THREE KINGS HEALTH LTD (11316054)
- People for THREE KINGS HEALTH LTD (11316054)
- More for THREE KINGS HEALTH LTD (11316054)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England to 86 Station Street Mansfield Woodhouse Mansfield NG19 8AB on 9 April 2019 | |
22 Oct 2018 | AD01 | Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL United Kingdom to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 22 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | PSC01 | Notification of Grahame King as a person with significant control on 11 October 2018 | |
11 Oct 2018 | PSC07 | Cessation of Kimberley Reanne Hawker as a person with significant control on 11 October 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Grahame King as a director on 24 April 2018 | |
24 Apr 2018 | TM02 | Termination of appointment of Kimberley Hawker as a secretary on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Kimberley Reanne Hawker as a director on 24 April 2018 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|