- Company Overview for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
- Filing history for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
- People for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
- Charges for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
- Insolvency for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
- More for HEALTHCARE ENTERPRISE TOPCO LTD (11979322)
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) |
---|---|---|---|
21 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2024 | |
13 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2023 | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2022 | AD01 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 14 April 2022 | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MR04 | Satisfaction of charge 119793220001 in full | |
20 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Alexander Bryan Timothy Pope on 27 August 2020 | |
27 Aug 2020 | CH02 | Director's details changed for Healthcare Enterprise Partners Llp on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 27 August 2020 | |
06 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
04 May 2020 | AD01 | Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol Avon BS1 4RW to 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 4 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
02 Jul 2019 | MA | Memorandum and Articles of Association | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | MR01 | Registration of charge 119793220001, created on 24 May 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|