GRADBONE HEALTHCARE DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 02/08/232 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 05/06/235 June 2023 | Application to strike the company off the register |
| 22/05/2322 May 2023 | Registered office address changed from The Old Stables Cheveney Farm Vicarage Road Maidstone ME18 6EA England to 62 Camden Road London NW1 9DR on 2023-05-22 |
| 22/05/2322 May 2023 | Termination of appointment of Derek Alan Taylor as a director on 2023-02-21 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
| 07/01/237 January 2023 | Termination of appointment of a secretary |
| 30/12/2230 December 2022 | Termination of appointment of David Jason Richards as a director on 2022-12-13 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/05/2216 May 2022 | Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom to The Old Stables Cheveney Farm Vicarage Road Maidstone ME18 6EA on 2022-05-16 |
| 03/12/213 December 2021 | Termination of appointment of Nagi Idris as a director on 2021-12-03 |
| 01/11/211 November 2021 | Memorandum and Articles of Association |
| 01/11/211 November 2021 | Resolutions |
| 01/11/211 November 2021 | Resolutions |
| 01/11/211 November 2021 | Resolutions |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 14/10/2114 October 2021 | Notification of a person with significant control statement |
| 14/10/2114 October 2021 | Director's details changed for Mr David Jason Richards on 2021-09-30 |
| 14/10/2114 October 2021 | Appointment of Mr David Jason Richards as a director on 2021-09-30 |
| 14/10/2114 October 2021 | Appointment of Mr Rodney Derek Ballard as a director on 2021-09-30 |
| 14/10/2114 October 2021 | Appointment of Mr Nagi Idris as a director on 2021-09-30 |
| 14/10/2114 October 2021 | Appointment of Mr Derek Alan Taylor as a director on 2021-09-30 |
| 14/10/2114 October 2021 | Cessation of Abu Obieda Hagana as a person with significant control on 2021-09-30 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/10/192 October 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