CARDINAL HEALTHCARE (U.K.) LTD

05587271
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
20 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
24 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jul 2020 resolution Resolution 1 Buy now
01 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jan 2020 insolvency Solvency Statement dated 27/12/19 1 Buy now
14 Jan 2020 resolution Resolution 2 Buy now
14 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 officers Termination of appointment of secretary (Adrian Mark Fairburn) 1 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 capital Return of Allotment of shares 3 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 officers Appointment of director (Mr David John Yaldron) 2 Buy now
11 Sep 2019 officers Termination of appointment of director (Adrian Mark Fairburn) 1 Buy now
11 Sep 2019 officers Termination of appointment of director (Prema Antoinette Dorai) 1 Buy now
11 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 accounts Annual Accounts 3 Buy now
12 Aug 2019 officers Change of particulars for director (Mr Adrian Mark Fairburn) 3 Buy now
25 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
08 Jul 2019 accounts Annual Accounts 3 Buy now
08 Jul 2019 accounts Annual Accounts 12 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
08 Jul 2019 annual-return Annual Return 19 Buy now
08 Jul 2019 restoration Restoration Order Of Court 2 Buy now
22 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
28 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Ms Prema Antoinette Dorai) 2 Buy now
12 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Aug 2009 accounts Annual Accounts 6 Buy now
27 Nov 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
27 Nov 2008 officers Director's change of particulars / antoinette dorai / 07/11/2008 2 Buy now
27 Nov 2008 officers Director's change of particulars / antoinette dorai / 07/11/2008 2 Buy now
13 Oct 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 annual-return Return made up to 10/10/07; full list of members 3 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
13 Dec 2007 officers Secretary's particulars changed 1 Buy now
21 Nov 2007 accounts Annual Accounts 6 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
01 Nov 2007 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
14 Nov 2006 annual-return Return made up to 10/10/06; full list of members 7 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2005 incorporation Incorporation Company 17 Buy now