- Company Overview for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- Filing history for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- People for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- More for HCI VIOCARE CLINICS UK LIMITED (SC307652)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from Kintyre House 209 Govan Road Glasgow G51 1HJ to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 27 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of Brian Maguire as a director on 24 May 2019 | |
22 Mar 2019 | AP01 | Appointment of Miss Paraskevi Pylarinou as a director on 14 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Sotirios Leontaritis as a director on 14 March 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Nikolaos Kardaras as a director on 30 January 2019 | |
11 Feb 2019 | TM02 | Termination of appointment of Nikolaos Kardaras as a secretary on 30 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | PSC07 | Cessation of Sotirios Leontaritis as a person with significant control on 21 November 2018 | |
21 Nov 2018 | PSC02 | Notification of Rafina Innovations Inc as a person with significant control on 9 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Sotirios Leonaritis as a person with significant control on 10 August 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Brian Maguire as a director on 20 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr Nikolaos Kardaras as a director on 5 September 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Christos Kapatos as a director on 27 June 2016 | |
08 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 |