- Company Overview for ABTCO HEALTHCARE LIMITED (09584912)
- Filing history for ABTCO HEALTHCARE LIMITED (09584912)
- People for ABTCO HEALTHCARE LIMITED (09584912)
- Registers for ABTCO HEALTHCARE LIMITED (09584912)
- More for ABTCO HEALTHCARE LIMITED (09584912)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
25 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from 7 Sunningdale Gardens London NW9 9NB England to 180-186 Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU on 6 July 2020 | |
01 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Aug 2019 | AD03 | Register(s) moved to registered inspection location Sherborne Court Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU | |
05 Aug 2019 | AD02 | Register inspection address has been changed to Sherborne Court Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU | |
06 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
08 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
30 Oct 2016 | AD01 | Registered office address changed from 7 Wocester Court Murrells Lane Camberley GU15 2PT England to 7 Sunningdale Gardens London NW9 9NB on 30 October 2016 | |
30 Oct 2016 | TM01 | Termination of appointment of Abdelatif Sharif as a director on 28 October 2016 | |
30 Oct 2016 | AD01 | Registered office address changed from 32 Pepperhill Road Manchester M16 7PE to 7 Wocester Court Murrells Lane Camberley GU15 2PT on 30 October 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-11
|