- Company Overview for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
- Filing history for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
- People for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
- Charges for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
- Insolvency for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
- More for U.K. HEALTHCARE ENTERPRISE 1 LTD (11534162)
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) |
---|---|---|---|
13 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2023 | |
15 Apr 2022 | LIQ01 | Declaration of solvency | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2022 | AD01 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 15 April 2022 | |
01 Mar 2022 | AAMD | Amended group of companies' accounts made up to 31 December 2020 | |
01 Mar 2022 | AAMD | Amended group of companies' accounts made up to 31 December 2019 | |
25 Jan 2022 | MR04 | Satisfaction of charge 115341620001 in full | |
24 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 1 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 May 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
06 May 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 30 April 2019 | |
04 May 2020 | AD01 | Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol Avon BS1 4RW United Kingdom to 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 4 May 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
30 May 2019 | MR01 | Registration of charge 115341620001, created on 24 May 2019 | |
06 Sep 2018 | CH02 | Director's details changed for Helathcare Enterprise Partners Llp on 23 August 2018 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|