- Company Overview for HEALTHCARE LEARNING LTD (03702400)
- Filing history for HEALTHCARE LEARNING LTD (03702400)
- People for HEALTHCARE LEARNING LTD (03702400)
- Charges for HEALTHCARE LEARNING LTD (03702400)
- Insolvency for HEALTHCARE LEARNING LTD (03702400)
- More for HEALTHCARE LEARNING LTD (03702400)
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) |
---|---|---|---|
18 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
04 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
16 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
11 Nov 2020 | CVA4 | Notice of completion of voluntary arrangement | |
27 Apr 2020 | TM01 | Termination of appointment of Mashood Seriki as a director on 1 March 2020 | |
08 Apr 2020 | LIQ02 | Statement of affairs | |
08 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2020 | AD01 | Registered office address changed from 45 Beech Street London EC2Y 8AD England to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2 April 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Mashood Seriki as a director on 18 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Mashood Seriki as a director on 18 February 2020 | |
18 Feb 2020 | TM02 | Termination of appointment of Denham John Holmes as a secretary on 18 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 4th Floor Baird House 15-17 st. Cross Street London EC1N 8UW to 45 Beech Street London EC2Y 8AD on 18 December 2019 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 29 December 2018 | |
13 Sep 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
22 Mar 2019 | MR01 | Registration of charge 037024000003, created on 19 March 2019 | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 29 December 2017 | |
30 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
29 Sep 2018 | AA01 | Current accounting period extended from 30 December 2018 to 31 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |