Advanced company searchLink opens in new window

ALLSCRIPTS (UNITED KINGDOM) LIMITED

Company number 08623234

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 3
14 Mar 2018 SH20 Statement by Directors
14 Mar 2018 SH19 Statement of capital on 14 March 2018
  • GBP 2
14 Mar 2018 CAP-SS Solvency Statement dated 08/03/18
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 08/03/2018
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 1
22 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
22 Nov 2017 PSC02 Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017
22 Nov 2017 PSC07 Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017
03 Nov 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
03 Nov 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 AP01 Appointment of Dennis Olis as a director on 26 August 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-26
30 Aug 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 26 August 2017
30 Aug 2017 TM01 Termination of appointment of Charles Kim as a director on 26 August 2017
30 Aug 2017 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017
30 Aug 2017 TM01 Termination of appointment of Paul Holt as a director on 26 August 2017
05 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates