ENHANCE HEALTHCARE SALTCOATS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-10-03 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-18 with updates |
16/08/2316 August 2023 | Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02 |
10/08/2310 August 2023 | Termination of appointment of Dean Russell Tower as a director on 2023-07-05 |
08/03/238 March 2023 | Appointment of Mr Dean Russell Tower as a director on 2023-02-27 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Appointment of Mr Edward Alexander Bellew as a director on 2023-02-27 |
07/03/237 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
02/12/222 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-18 with updates |
19/11/2119 November 2021 | Cessation of Paul George Mcniven as a person with significant control on 2021-11-16 |
19/11/2119 November 2021 | Cessation of Manvir Singh as a person with significant control on 2021-11-16 |
19/11/2119 November 2021 | Notification of Shp Investments 4 Limited as a person with significant control on 2021-11-16 |
17/11/2117 November 2021 | Appointment of Andrew Joseph Dawber as a director on 2021-11-16 |
17/11/2117 November 2021 | Appointment of Thomas Clifford Pridmore as a director on 2021-11-16 |
17/11/2117 November 2021 | Appointment of Mrs Claire Louise Fahey as a director on 2021-11-16 |
17/11/2117 November 2021 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP on 2021-11-17 |
17/11/2117 November 2021 | Termination of appointment of Manvir Singh as a director on 2021-11-16 |
17/11/2117 November 2021 | Termination of appointment of Paul George Mcniven as a director on 2021-11-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/11/1919 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company