- Company Overview for PROTEUS DIGITAL HEALTH UK LIMITED (07479476)
- Filing history for PROTEUS DIGITAL HEALTH UK LIMITED (07479476)
- People for PROTEUS DIGITAL HEALTH UK LIMITED (07479476)
- Charges for PROTEUS DIGITAL HEALTH UK LIMITED (07479476)
- More for PROTEUS DIGITAL HEALTH UK LIMITED (07479476)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2021 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | TM01 | Termination of appointment of Andrew Thompson as a director on 7 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of George Savage as a director on 7 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Tabish Rizvi as a director on 7 June 2021 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
11 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
28 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
23 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
04 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
18 Jan 2016 | TM01 | Termination of appointment of Donald George Cowling as a director on 5 January 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from 6th Floor 41-44 Great Queen Street London WC2B 5AD to C/O Fish Partnership Llp Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 1 December 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|