- Company Overview for PROPELLER HEALTH UK LTD. (11541607)
- Filing history for PROPELLER HEALTH UK LTD. (11541607)
- People for PROPELLER HEALTH UK LTD. (11541607)
- Registers for PROPELLER HEALTH UK LTD. (11541607)
- More for PROPELLER HEALTH UK LTD. (11541607)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
23 Sep 2020 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
23 Sep 2020 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
29 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
22 Mar 2019 | PSC02 | Notification of Resmed Inc as a person with significant control on 7 January 2019 | |
15 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr David Pendarvis as a director on 9 January 2019 | |
12 Feb 2019 | AP03 | Appointment of Mr Nigel Wayne Robinson as a secretary on 9 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Jamie O'donnell as a director on 9 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Quad 1 First Floor Becquerel Avenue Harwell Campus Didcot Oxon OX11 0RA on 21 January 2019 | |
15 Jan 2019 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 11 January 2019 | |
25 Sep 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 29 August 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 August 2018 | |
25 Sep 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
29 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-29
|