Advanced company searchLink opens in new window

K3 HEALTHCARE LIMITED

Company number SC348255

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)
24 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
03 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
14 Oct 2013 CH01 Director's details changed for Professor John Nelson Norman on 1 October 2009
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AA Total exemption small company accounts made up to 29 September 2011
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
27 Jun 2012 AA01 Previous accounting period shortened from 30 September 2011 to 29 September 2011
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 CERTNM Company name changed rhc international LTD.\certificate issued on 05/01/11
  • CONNOT ‐
05 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
08 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
02 Sep 2010 AP01 Appointment of Alan Kennedy-Bolam as a director
20 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Sep 2009 363a Return made up to 08/09/09; full list of members
12 Nov 2008 288a Director appointed professor john nelson norman
12 Nov 2008 353 Location of register of members
10 Sep 2008 88(2) Ad 08/09/08\gbp si 999@1=999\gbp ic 1/1000\
10 Sep 2008 288b Appointment terminated director stephen mabbott LTD.
10 Sep 2008 288b Appointment terminated secretary brian reid LTD.
10 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
08 Sep 2008 NEWINC Incorporation