AMETHYST RADIOTHERAPY UK HOLDING LIMITED
Company number 12499558
- Company Overview for AMETHYST RADIOTHERAPY UK HOLDING LIMITED (12499558)
- Filing history for AMETHYST RADIOTHERAPY UK HOLDING LIMITED (12499558)
- People for AMETHYST RADIOTHERAPY UK HOLDING LIMITED (12499558)
- Charges for AMETHYST RADIOTHERAPY UK HOLDING LIMITED (12499558)
- More for AMETHYST RADIOTHERAPY UK HOLDING LIMITED (12499558)
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) |
---|---|---|---|
02 Dec 2024 | AP01 | Appointment of Mr Andrew Edward Bass Nelson as a director on 29 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr Stéphane Henri Carré as a director on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Stefan Augustus Doroszkowski as a director on 31 October 2024 | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Sep 2024 | AP01 | Appointment of Mr Ganesh Shetty as a director on 4 March 2024 | |
16 May 2024 | MR01 | Registration of charge 124995580001, created on 29 April 2024 | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | MA | Memorandum and Articles of Association | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Stefan Augustus Doroszkowski on 15 August 2023 | |
15 Aug 2023 | PSC05 | Change of details for Amethyst Uk Top Holding Limited as a person with significant control on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 15 August 2023 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Stefan Augustus Doroszkowski on 1 March 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Office 16, 44 Russell Square London WC1B 4JP on 29 September 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off |