|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2020
|
24 Aug 2020
Application to strike the company off the register
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Resolutions
|
|
|
18 Feb 2019
|
18 Feb 2019
Cessation of George Edward Winder as a person with significant control on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Appointment of Mr Richard Howell as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Notification of Primary Health Properties Plc as a person with significant control on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Cessation of Shakti Patel as a person with significant control on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Cessation of Jason Ian Broch as a person with significant control on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Cessation of Siow Yen Andersen as a person with significant control on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Appointment of Nexus Management Services Limited as a secretary on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Appointment of Mr Harry Abraham Hyman as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Shakti Patel as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of George Edward Winder as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Jason Ian Broch as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Siow Yen Andersen as a director on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Shakti Patel as a secretary on 7 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from The Oakwood Lane Medical Centre 2 Amberton Terrace Gipton Leeds West Yorkshire LS8 3BZ to 5th Floor, Greener House, 66-68 Haymarket, London SW1Y 4RF on 14 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Current accounting period extended from 31 August 2019 to 31 December 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Satisfaction of charge 083744130001 in full
|
|
|
14 Feb 2019
|
14 Feb 2019
Satisfaction of charge 083744130002 in full
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Notification of George Edward Winder as a person with significant control on 7 January 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Notification of Shakti Patel as a person with significant control on 7 January 2019
|