Advanced company searchLink opens in new window

HEALTHCARE EAST LIMITED

Company number SC332601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
07 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 AA Accounts for a small company made up to 31 May 2013
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
01 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr Narinder Kumar Aggarwal on 1 November 2012
01 Nov 2012 CH03 Secretary's details changed for Mr Narinder Kumar Aggarwal on 1 November 2012
01 Nov 2012 CH01 Director's details changed for Neeraj Salwan on 1 November 2012