- Company Overview for HEALTHLINX LIMITED (07179642)
- Filing history for HEALTHLINX LIMITED (07179642)
- People for HEALTHLINX LIMITED (07179642)
- More for HEALTHLINX LIMITED (07179642)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
21 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
28 Jan 2014 | AD01 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE England on 28 January 2014 | |
28 Jan 2014 | AP01 | Appointment of Mr Richard Revelins as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Trent David Telford as a director | |
27 Jan 2014 | TM02 | Termination of appointment of Hfw Nominees Limited as a secretary | |
27 Jan 2014 | AP03 | Appointment of Mr Michael James Quinert as a secretary | |
27 Jan 2014 | TM01 | Termination of appointment of Nick Gatsios as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Michael James Quinert as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Gregory Rice as a director | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Gregory Rice on 1 April 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Nick Gatsios on 18 April 2011 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
13 Apr 2010 | AP01 | Appointment of Nick Gatsios as a director | |
13 Apr 2010 | AP01 | Appointment of Gregory Rice as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Robert Hutton as a director | |
05 Mar 2010 | NEWINC | Incorporation |