Advanced company searchLink opens in new window

UK HOSPITALS NO. 1 (PT1) LIMITED

Company number 04436248

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
23 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
02 Apr 2015 MR04 Satisfaction of charge 1 in full
02 Apr 2015 MR04 Satisfaction of charge 15 in full
18 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Andrew Grieve as a director
15 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Oct 2012 AP01 Appointment of Mr Martin Michael Heffernan as a director
10 Oct 2012 AP01 Appointment of Mr Andrew David Grieve as a director
10 Oct 2012 TM01 Termination of appointment of James Sullivan as a director
10 Oct 2012 TM02 Termination of appointment of Sally King as a secretary
19 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from 64 North Row 5Th Floor London W1K 7DA England on 31 October 2011
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Jun 2011 TM01 Termination of appointment of Amir Zaidi as a director
07 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7