- Company Overview for SPECTRUMX HEALTHCARE LIMITED (12622911)
- Filing history for SPECTRUMX HEALTHCARE LIMITED (12622911)
- People for SPECTRUMX HEALTHCARE LIMITED (12622911)
- Insolvency for SPECTRUMX HEALTHCARE LIMITED (12622911)
- More for SPECTRUMX HEALTHCARE LIMITED (12622911)
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) |
---|---|---|---|
09 Feb 2024 | WU07 | Progress report in a winding up by the court | |
14 Dec 2022 | AD01 | Registered office address changed from Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8FB England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 14 December 2022 | |
13 Dec 2022 | WU04 | Appointment of a liquidator | |
19 Oct 2022 | COCOMP | Order of court to wind up | |
06 Jul 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
27 May 2022 | PSC02 | Notification of Spectrumx Holdings Uk Ltd as a person with significant control on 11 January 2022 | |
26 May 2022 | PSC07 | Cessation of Damien Paul Hancox as a person with significant control on 14 September 2021 | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | AD01 | Registered office address changed from Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8DX England to Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8FB on 22 October 2021 | |
23 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ United Kingdom to Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8DX on 6 September 2021 | |
25 Aug 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 30 June 2021 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | AP01 | Appointment of Mr Benjamin Howard Hibbert as a director on 6 November 2020 | |
28 Oct 2020 | PSC07 | Cessation of Oliver Morley as a person with significant control on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Oliver Morley as a director on 28 October 2020 | |
26 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-26
|