- Company Overview for DENBY PRESTIGE HEALTHCARE LIMITED (09052659)
- Filing history for DENBY PRESTIGE HEALTHCARE LIMITED (09052659)
- People for DENBY PRESTIGE HEALTHCARE LIMITED (09052659)
- More for DENBY PRESTIGE HEALTHCARE LIMITED (09052659)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | PSC01 | Notification of Steve Ollerton as a person with significant control on 17 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Dr Steve Ollerton on 17 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Nicholas Mark Kaye as a person with significant control on 17 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Louise James as a person with significant control on 17 January 2019 | |
17 Aug 2018 | TM01 | Termination of appointment of Michael Welch as a director on 3 November 2017 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
22 May 2014 | NEWINC |
Incorporation
|