Advanced company searchLink opens in new window

SPECTRUMX HEALTHCARE LIMITED

Company number 12622911

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2