- Company Overview for AVANTA EMPLOYEE HEALTHCARE SCHEME LTD (07609546)
- Filing history for AVANTA EMPLOYEE HEALTHCARE SCHEME LTD (07609546)
- People for AVANTA EMPLOYEE HEALTHCARE SCHEME LTD (07609546)
- More for AVANTA EMPLOYEE HEALTHCARE SCHEME LTD (07609546)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | TM02 | Termination of appointment of Mark Antony Keegan as a secretary on 12 August 2016 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
26 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Colin William Martin as a director on 12 November 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor Churchwood House 116 Cockfosters Road Cockfosters Hertfordshire EN4 0DR on 7 July 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Peter Ashcroft as a director | |
07 Jul 2014 | AP03 | Appointment of Mr Mark Antony Keegan as a secretary | |
07 Jul 2014 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director | |
07 Jul 2014 | AP01 | Appointment of Mr Andrew John Hogarth as a director | |
23 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
24 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP United Kingdom on 3 June 2013 |