- Company Overview for THE SMART CARE DOC COMPANY LIMITED (NI643856)
- Filing history for THE SMART CARE DOC COMPANY LIMITED (NI643856)
- People for THE SMART CARE DOC COMPANY LIMITED (NI643856)
- More for THE SMART CARE DOC COMPANY LIMITED (NI643856)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
18 May 2018 | SH08 | Change of share class name or designation | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AP01 | Appointment of Mr Glen Best as a director on 30 April 2018 | |
11 May 2018 | AP01 | Appointment of Mr Mark Simon Regan as a director on 30 April 2018 | |
11 May 2018 | AP01 | Appointment of Mr James Turner as a director on 31 August 2017 | |
11 May 2018 | AP01 | Appointment of Mr Ameesh Shah as a director on 31 August 2017 | |
11 May 2018 | AP01 | Appointment of Mr Michael Cooper as a director on 31 August 2017 | |
11 May 2018 | AP01 | Appointment of Mr Rajnikant Shah as a director on 31 August 2017 | |
11 May 2018 | PSC02 | Notification of 352 Medical Group Limited as a person with significant control on 31 August 2017 | |
11 May 2018 | PSC07 | Cessation of Jason Mark Thompson as a person with significant control on 31 August 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
01 Sep 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
01 Sep 2017 | AP01 | Appointment of Dr Ashok Songra as a director on 31 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 42-46 Fountain Street Belfast Antrim BT1 5EF United Kingdom to Channel Wharf 21 Old Channel Road Belfast BT3 9DE on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Dr Suresh Tharma as a director on 31 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Jason Mark Thompson as a director on 31 August 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|