- Company Overview for JMP HEALTHTECH (AI) LTD (11648641)
- Filing history for JMP HEALTHTECH (AI) LTD (11648641)
- People for JMP HEALTHTECH (AI) LTD (11648641)
- More for JMP HEALTHTECH (AI) LTD (11648641)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
11 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from Springfield 12 the Murreys Ashtead Surrey KT21 2LU United Kingdom to Woodlands Station Road Singleton Poulton-Le-Fylde FY6 8LG on 30 October 2019 | |
30 Oct 2019 | PSC01 | Notification of Samantha Anne Mathers as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Peter Edward Chapman as a person with significant control on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Peter Edward Chapman as a director on 22 October 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Sarah Jane Shaw as a director on 4 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Rebecca Clark as a director on 4 January 2019 | |
01 Dec 2018 | TM01 | Termination of appointment of Stanley George Shepherd as a director on 30 November 2018 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|