- Company Overview for MAHLODI HEALTHCARE LTD (12293229)
- Filing history for MAHLODI HEALTHCARE LTD (12293229)
- People for MAHLODI HEALTHCARE LTD (12293229)
- More for MAHLODI HEALTHCARE LTD (12293229)
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) |
---|---|---|---|
12 Jan 2023 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ England to 1111 Woodland Road Hinckley LE10 1JG on 12 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 20 Mythop Road Blackpool Lancashire FY4 4UZ to Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ on 12 January 2023 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AP01 | Appointment of Mr Alex Williams as a director on 8 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Alex Williams as a person with significant control on 8 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Mahlodi Middah Makyayi as a director on 3 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Mahlodi Middah Makhayi as a person with significant control on 3 November 2021 | |
27 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Oct 2021 | AD01 | Registered office address changed from 40 Osnaburgh Street London NW1 3QL England to 20 Mythop Road Blackpool Lancashire FY4 4UZ on 21 October 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
04 Feb 2021 | PSC01 | Notification of Mahlodi Middah Makhayi as a person with significant control on 1 January 2020 | |
04 Feb 2021 | PSC07 | Cessation of Rachel Louise Scott as a person with significant control on 1 January 2020 | |
04 Feb 2021 | AP01 | Appointment of Ms Mahlodi Middah Makyayi as a director on 1 January 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Rachel Louise Scott as a director on 1 January 2020 | |
04 Feb 2021 | TM02 | Termination of appointment of Rachel Louise Scott as a secretary on 1 January 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 40 Osnaburgh Street London NW1 3QL on 4 February 2021 | |
01 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-01
|