GEORGIA HEALTHCARE GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2021-12-21 View Report
Address. New address: 7th Floor 21 Lombard Street London EC3V 9AH. Old address: 84 Brook Street London W1K 5EH United Kingdom. Change date: 2021-12-14. 2021-12-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-12-14 View Report
Resolution. Description: Resolutions. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-09-09 View Report
Officers. Officer name: Link Company Matters Limited. Termination date: 2021-01-31. 2021-02-01 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-11 View Report
Insolvency. Description: Solvency Statement dated 30/10/20. 2020-11-11 View Report
Resolution. Description: Resolutions. 2020-11-11 View Report
Change of name. Reregistration public to private company. 2020-10-14 View Report
Change of name. Certificate re registration public limited company to private. 2020-10-14 View Report
Incorporation. Re registration memorandum articles. 2020-10-14 View Report
Resolution. Description: Resolutions. 2020-10-14 View Report
Persons with significant control. Psc name: Georgia Capital Plc. Notification date: 2020-08-05. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Officers. Officer name: David Fielding Morrison. Change date: 2019-07-01. 2020-08-06 View Report
Officers. Termination date: 2020-08-05. Officer name: Ingeborg Dybdal Oie. 2020-08-06 View Report
Officers. Termination date: 2020-08-05. Officer name: Fabian Stephan Blank. 2020-08-05 View Report
Officers. Termination date: 2020-08-05. Officer name: Michael George Anderson. 2020-08-05 View Report
Officers. Officer name: Timothy James Elsigood. Termination date: 2020-08-05. 2020-08-05 View Report
Officers. Termination date: 2020-08-05. Officer name: William Huyett. 2020-08-05 View Report
Officers. Termination date: 2020-08-05. Officer name: Jacques Blaise Richier. 2020-08-05 View Report
Officers. Officer name: David Fielding Morrison. Termination date: 2020-08-05. 2020-08-05 View Report
Resolution. Description: Resolutions. 2020-06-12 View Report
Accounts. Accounts type group. 2020-06-11 View Report
Officers. Change date: 2019-11-21. Officer name: Nikoloz Gamkrelidze. 2019-11-22 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type group. 2019-06-19 View Report
Resolution. Description: Resolutions. 2019-06-11 View Report
Officers. Officer name: Ms Ingeborg Dydbal Oie. Change date: 2019-03-15. 2019-04-12 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Fabian Stephan Blank. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Officers. Change date: 2018-07-30. Officer name: Ms Ingeborg Dydbal Oie. 2018-08-03 View Report
Officers. Appointment date: 2018-06-18. Officer name: Link Company Matters Limited. 2018-06-22 View Report
Officers. Termination date: 2018-06-18. Officer name: Rebecca Mary Wooldridge. 2018-06-22 View Report
Officers. Termination date: 2018-04-30. Officer name: Neil Janin. 2018-05-15 View Report
Resolution. Description: Resolutions. 2018-05-14 View Report
Accounts. Accounts type group. 2018-05-11 View Report
Officers. Officer name: Mrs Rebecca Mary Wooldridge. Appointment date: 2017-09-13. 2017-09-13 View Report
Officers. Termination date: 2017-09-13. Officer name: Sirius Compliance Solutions Ltd. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Officers. Officer name: Mr William Huyett. Appointment date: 2017-06-18. 2017-06-21 View Report
Resolution. Description: Resolutions. 2017-06-14 View Report
Accounts. Accounts type group. 2017-05-17 View Report
Officers. Termination date: 2016-12-17. Officer name: Allan Jerome Hirst. 2016-12-19 View Report
Officers. Appointment date: 2016-09-16. Officer name: Sirius Compliance Solutions Ltd. 2016-09-16 View Report
Officers. Officer name: Gurbinder Kaur Hodges. Termination date: 2016-09-16. 2016-09-16 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type group. 2016-06-03 View Report
Resolution. Description: Resolutions. 2016-06-02 View Report