Advanced company searchLink opens in new window

ATTENDS HEALTHCARE ACQUISITIONS LIMITED

Company number 06302121

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • EUR 1
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share prem a/c reduced/ revoke clause 7 of memorandum 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • EUR 2,738,741.80
20 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • EUR 2,738,740.80
29 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2016 TM01 Termination of appointment of James Steele as a director on 22 January 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • EUR 80,000
20 Apr 2015 TM01 Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • EUR 80,000
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AA Full accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 TM01 Termination of appointment of Andrew Biggs as a director
10 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10