Advanced company searchLink opens in new window

ARKAGA HEALTHCARE & TECHNOLOGY HOLDINGS LIMITED

Company number 03152195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2009 400 Particulars of a charge subject to which a property has been acquired / charge no: 12
30 Jan 2009 400 Particulars of a charge subject to which a property has been acquired / charge no: 14
30 Jan 2009 400 Particulars of a charge subject to which a property has been acquired / charge no: 13
16 Dec 2008 2.16B Statement of affairs with form 2.14B
11 Dec 2008 2.17B Statement of administrator's proposal
04 Nov 2008 287 Registered office changed on 04/11/2008 from ames house 7 duke of york street london SW1Y 6LA
18 Oct 2008 2.12B Appointment of an administrator
03 Oct 2008 288b Appointment terminated director mansel aylward
03 Oct 2008 288a Director appointed arthur matthews
23 Sep 2008 288b Appointment terminated director george mitchell
28 Jul 2008 288b Appointment terminated director dermot killeen
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 11
29 Apr 2008 AA Group of companies' accounts made up to 30 June 2007
11 Mar 2008 288b Appointment terminated director kevin dewey
21 Feb 2008 363a Return made up to 29/01/08; full list of members
17 Jan 2008 287 Registered office changed on 17/01/08 from: 1 old bond street london W1S 4PB
03 Jan 2008 288a New director appointed
03 Jan 2008 288a New director appointed
05 Dec 2007 288b Director resigned
09 Oct 2007 288b Director resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Director resigned
02 Jul 2007 CERTNM Company name changed elision group LIMITED\certificate issued on 02/07/07
10 May 2007 AA Group of companies' accounts made up to 30 June 2006