- Company Overview for SALUS CARE GROUP LEICESTERSHIRE LTD (12893002)
- Filing history for SALUS CARE GROUP LEICESTERSHIRE LTD (12893002)
- People for SALUS CARE GROUP LEICESTERSHIRE LTD (12893002)
- More for SALUS CARE GROUP LEICESTERSHIRE LTD (12893002)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
12 Nov 2021 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 12 November 2021 | |
11 Nov 2021 | PSC01 | Notification of Annette Neil as a person with significant control on 4 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Annett Neil as a director on 4 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of David Matthews - Linnett as a director on 4 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Leonard Wilson Bell as a person with significant control on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to 167-169 Great Portland Street London W1W 5PF on 11 November 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr David Matthews - Linnett on 26 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Leonard Wilson Bell as a person with significant control on 26 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 26 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr David Matthews - Linnett as a director on 21 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Leonard Wilson Bell as a director on 21 October 2021 | |
20 Oct 2021 | PSC07 | Cessation of Olga Frolova as a person with significant control on 20 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Olga Frolova as a director on 20 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Leonard Wilson Bell as a director on 20 October 2021 | |
20 Oct 2021 | PSC01 | Notification of Leonard Wilson Bell as a person with significant control on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from The Lodge 500 Hinckley Road Braunstone Leicester LE3 1HX England to 167-169 Great Portland Street London W1W 5PF on 20 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of David Matthews - Linnett as a director on 1 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of David Matthews Linnett as a person with significant control on 1 August 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | TM01 | Termination of appointment of Mateusz Pawel Mirski as a director on 5 March 2021 | |
10 Dec 2020 | AD01 | Registered office address changed from Business Box Oswin Road Leicester LE3 1HR England to The Lodge 500 Hinckley Road Braunstone Leicester LE3 1HX on 10 December 2020 |