ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED
Company number 10419575
- Company Overview for ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED (10419575)
- Filing history for ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED (10419575)
- People for ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED (10419575)
- Charges for ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED (10419575)
- More for ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED (10419575)
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) |
---|---|---|---|
10 May 2017 | MR01 | Registration of charge 104195750002, created on 4 May 2017 | |
10 May 2017 | MR01 | Registration of charge 104195750003, created on 4 May 2017 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
13 Dec 2016 | AP01 | Appointment of Dr Quazi Shams Mahfooz Haque as a director | |
13 Dec 2016 | AP01 | Appointment of Steven John Woolgar as a director | |
13 Dec 2016 | AP03 | Appointment of Sarah Juliette Livingston as a secretary | |
13 Dec 2016 | TM01 | Termination of appointment of Matthew David Tooth as a director on 1 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Lesley Joy Chamberlain as a director | |
13 Dec 2016 | TM01 | Termination of appointment of James Andrew Rivers as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Matthew David Tooth as a director on 1 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of James Andrew Rivers as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Dr Quazi Haque as a director on 1 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 12 December 2016 | |
01 Dec 2016 | CERTNM |
Company name changed dmwsl 839 LIMITED\certificate issued on 01/12/16
|
|
01 Dec 2016 | MR01 | Registration of charge 104195750001, created on 29 November 2016 | |
10 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-10
|