LONDON EAST HEALTH CIC

07175897
SUITE 15800 20-22 WENLOCK ROAD LONDON N1 7GU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2022 accounts Annual Accounts 17 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 17 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 16 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 16 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 resolution Resolution 23 Buy now
13 Aug 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2018 resolution Resolution 3 Buy now
27 Apr 2018 accounts Annual Accounts 16 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 15 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2016 accounts Annual Accounts 15 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 16 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Anthony John Vick) 2 Buy now
16 Oct 2014 auditors Auditors Resignation Company 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 accounts Annual Accounts 15 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 14 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Anthony John Vick) 2 Buy now
30 Jan 2013 resolution Resolution 19 Buy now
10 Oct 2012 accounts Annual Accounts 15 Buy now
02 Aug 2012 officers Termination of appointment of director (Jeremy Muller) 1 Buy now
07 Mar 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 incorporation Memorandum Articles 18 Buy now
07 Dec 2011 resolution Resolution 1 Buy now
07 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Sep 2011 incorporation Memorandum Articles 19 Buy now
27 Sep 2011 resolution Resolution 5 Buy now
27 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Aug 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 officers Appointment of director (Mr Anthony John Vick) 2 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2011 annual-return Annual Return 3 Buy now
26 Mar 2011 officers Change of particulars for director (Mr Jeremy Howard Muller) 2 Buy now
26 Mar 2011 officers Termination of appointment of director (Craig Woodbridge) 1 Buy now
04 Mar 2011 resolution Resolution 19 Buy now
21 Dec 2010 officers Appointment of director (Mr Jeremy Howard Muller) 3 Buy now
09 Nov 2010 officers Termination of appointment of director (Donations for Healthcare Limited) 1 Buy now
03 Mar 2010 incorporation Incorporation Community Interest Company 38 Buy now