- Company Overview for ASSURED HEALTHCARE LIMITED (03511299)
- Filing history for ASSURED HEALTHCARE LIMITED (03511299)
- People for ASSURED HEALTHCARE LIMITED (03511299)
- Charges for ASSURED HEALTHCARE LIMITED (03511299)
- More for ASSURED HEALTHCARE LIMITED (03511299)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 | |
30 Jan 2015 | AP01 | Appointment of Jonathan David Farkas as a director on 27 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Oct 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Oct 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AP01 | Appointment of Mathieu Streiff as a director |