GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED: Filings
Overview
Company Name | GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05783455 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on Oct 06, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 23, 2015 | 1 pages | TM02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Richard Anthony Smee as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wollaston as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on Jun 24, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Duggins as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Anthony Smee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Kuscus as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Azar Jammine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Gibson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Citco Management (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England* on Aug 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Duggins as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0