- Company Overview for HARRYKEN HEALTHCARE UK LTD (10397836)
- Filing history for HARRYKEN HEALTHCARE UK LTD (10397836)
- People for HARRYKEN HEALTHCARE UK LTD (10397836)
- More for HARRYKEN HEALTHCARE UK LTD (10397836)
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) |
---|---|---|---|
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | AD01 | Registered office address changed from Flat 72 Robins Court Chinbrook Road London SE12 9QN England to Flat 8 Burnt Ash Hill London SE12 0JG on 6 October 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2020 | PSC04 | Change of details for Mr Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020 | |
01 Sep 2020 | PSC01 | Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Kennth Ifeanyi Agumadu on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | PSC01 | Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016 | |
01 Sep 2020 | PSC07 | Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 38 Thornton House Calverley Close Beckenham BR3 1UN England to Flat 72 Robins Court Chinbrook Road London SE12 9QN on 22 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
28 Nov 2019 | PSC01 | Notification of Kennth Ifeanyi Agumadu as a person with significant control on 30 September 2016 | |
28 Nov 2019 | AD01 | Registered office address changed from Flat 72, Robins Court Chinbrook Road London SE12 9QN United Kingdom to 38 Thornton House Calverley Close Beckenham BR3 1UN on 28 November 2019 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |