Advanced company searchLink opens in new window

HEALTHCARE DELIVERY SERVICES LTD

Company number 07420073

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 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
01 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 CERTNM Company name changed arks naturals LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
03 Apr 2014 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from C/O Mr. Kapleshbhai Bhailalvyas Cutlers Court Business Centre Suite 5 115 Houndsditch London EC3A 7BR England on 3 April 2014
03 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 October 2011
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
14 May 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
14 May 2012 AD01 Registered office address changed from City Point 1 Ropemaker Street London Ec2 Y9Ht United Kingdom on 14 May 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)