HEALTHCARE OVER INTERNET PROTOCOL COMMUNITY INTEREST COMPANY
Company number 06081990
- Company Overview for HEALTHCARE OVER INTERNET PROTOCOL COMMUNITY INTEREST COMPANY (06081990)
- Filing history for HEALTHCARE OVER INTERNET PROTOCOL COMMUNITY INTEREST COMPANY (06081990)
- People for HEALTHCARE OVER INTERNET PROTOCOL COMMUNITY INTEREST COMPANY (06081990)
- More for HEALTHCARE OVER INTERNET PROTOCOL COMMUNITY INTEREST COMPANY (06081990)
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 | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | TM01 | Termination of appointment of Michael Alan Telford as a director on 31 August 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Philip Carne Candy as a director on 31 August 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Mark Robert Canning Outhwaite as a director on 1 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
25 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
26 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | TM02 | Termination of appointment of Denis Anthony Christopher Carroll as a secretary on 4 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AP01 | Appointment of Ms Vittoria Tassinari as a director on 1 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Denis Anthony Christopher Carroll as a director on 1 October 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Dr Philip Crne Candy on 31 March 2012 | |
06 Mar 2013 | CH01 | Director's details changed for Professor William Maton-Howarth on 31 December 2012 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |