- Company Overview for PRIVE HEALTH NETWORK (UK) LTD (09487232)
- Filing history for PRIVE HEALTH NETWORK (UK) LTD (09487232)
- People for PRIVE HEALTH NETWORK (UK) LTD (09487232)
- Charges for PRIVE HEALTH NETWORK (UK) LTD (09487232)
- Insolvency for PRIVE HEALTH NETWORK (UK) LTD (09487232)
- More for PRIVE HEALTH NETWORK (UK) LTD (09487232)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
14 Nov 2018 | AD01 | Registered office address changed from 46-48 East Smithfield London E1W 1AE to C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AE on 14 November 2018 | |
28 Sep 2018 | AM10 | Administrator's progress report | |
17 Apr 2018 | AM10 | Administrator's progress report | |
02 Feb 2018 | AM19 | Notice of extension of period of Administration | |
17 Oct 2017 | AM10 | Administrator's progress report | |
16 May 2017 | AM06 | Notice of deemed approval of proposals | |
27 Apr 2017 | AM03 | Statement of administrator's proposal | |
07 Apr 2017 | 2.16B | Statement of affairs with form 2.14B | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 46-48 East Smithfield London E1W 1AE on 24 March 2017 | |
22 Mar 2017 | 2.12B | Appointment of an administrator | |
08 Mar 2017 | TM01 | Termination of appointment of Jason Paul Ward as a director on 7 March 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Samantha Anne Harris as a director on 17 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Steven Mark Rainey as a director on 16 February 2017 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Steven Mark Rainey as a director on 5 August 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Melany Roberts Pierson as a director on 5 August 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Jason Paul Ward on 11 March 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Stephen Howard Quincey on 11 March 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mrs Samantha Anne Harris on 11 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 7 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Stephen Howard Quincey on 11 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Jason Paul Ward on 11 March 2016 |