- Company Overview for HAROLD HEALTHCARE GROUP LIMITED (14263399)
- Filing history for HAROLD HEALTHCARE GROUP LIMITED (14263399)
- People for HAROLD HEALTHCARE GROUP LIMITED (14263399)
- More for HAROLD HEALTHCARE GROUP LIMITED (14263399)
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 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CH01 | Director's details changed for Mr Omar Mustafe Ismail on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Flat 2, Oak House Cricklewood Lane London NW2 1HH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Omar Mustafe Ismail as a person with significant control on 27 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Omar Mustafe Ismail on 20 November 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Omar Mustafe Ismail as a person with significant control on 29 July 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Omar Mustafe Ismail as a person with significant control on 29 July 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Omar Mustafe Ismail as a person with significant control on 29 July 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
04 Oct 2023 | TM01 | Termination of appointment of Ahmed Muhidiin Abdulle as a director on 29 July 2023 | |
04 Oct 2023 | PSC07 | Cessation of Ahmed Muhidiin Abdulle as a person with significant control on 29 July 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Omar Mustafe Ismail on 15 August 2023 | |
15 Aug 2023 | PSC04 | Change of details for Mr Omar Mustafe Ismail as a person with significant control on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 2, Oak House Cricklewood Lane London NW2 1HH on 15 August 2023 | |
29 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-29
|