- Company Overview for DIGITAL HEALTH EVALUATION SERVICES LIMITED (11698200)
- Filing history for DIGITAL HEALTH EVALUATION SERVICES LIMITED (11698200)
- People for DIGITAL HEALTH EVALUATION SERVICES LIMITED (11698200)
- Registers for DIGITAL HEALTH EVALUATION SERVICES LIMITED (11698200)
- More for DIGITAL HEALTH EVALUATION SERVICES LIMITED (11698200)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2023 | SH08 | Change of share class name or designation | |
29 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
30 Oct 2020 | CH01 | Director's details changed for Professor Barnaby John Poulton on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Professor Barnaby John Poulton as a person with significant control on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Jeremy Paul Cummin on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Professor Rishabh Bindah Prasad on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Jeremy Paul Cummin as a person with significant control on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Professor Rishabh Bindah Prasad as a person with significant control on 30 October 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
15 Jan 2019 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH |