HEALTH CLUSTERNET

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/196 February 2019 APPLICATION FOR STRIKING-OFF

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 1 UNION BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON BD23 2QR ENGLAND

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CESSATION OF JONATHAN MARK WATSON AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LANE

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MARK WATSON / 01/11/2017

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 17/01/16 NO MEMBER LIST

View Document

09/03/169 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 17/01/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

01/02/141 February 2014 17/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 17/01/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: C/O GOSTLING LIMITED OFFICE 6 ACORN BUSINESS PARK, KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM GOSTLING LTD UNIT 6 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKS BD23 2UE

View Document

01/03/121 March 2012 17/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 17/01/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MARK WATSON / 01/10/2010

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MARK WATSON / 17/01/2010

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP GOSTLING

View Document

17/05/1017 May 2010 17/01/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: GOSTLING LIMITED UNIT 6 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKS BD23 2UE

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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