- Company Overview for MED HEALTHCARE LTD (13633885)
- Filing history for MED HEALTHCARE LTD (13633885)
- People for MED HEALTHCARE LTD (13633885)
- More for MED HEALTHCARE LTD (13633885)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2023 | CH01 | Director's details changed for Mr Jogmohan Purewal on 4 May 2023 | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AD01 | Registered office address changed from 52 White City Estate Hudson Close London W12 7LY United Kingdom to 36 Lichfield Street Walsall WS1 1TJ on 2 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
08 Oct 2022 | PSC04 | Change of details for Mr Omar Nedaldeen as a person with significant control on 8 October 2022 | |
08 Oct 2022 | CH01 | Director's details changed for Mr Omar Nedaldeen on 8 October 2022 | |
08 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 52 White City Estate Hudson Close London W12 7LY on 8 October 2022 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Jogmohan Purewal on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Jogmohan Purewal as a person with significant control on 21 September 2021 | |
21 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-21
|