Advanced company searchLink opens in new window

TOTAL HEALTH CARE AGENCY LIMITED

Company number 04119077

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2017 DS01 Application to strike the company off the register
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
13 May 2015 AD02 Register inspection address has been changed from C/O Total Healthcare PO Box Pobox44989 the Pavillion Pymmes Park Victoria Road Edmonton London N9 0UW to Total Healthcare Agency Visitor Centre, Pymmes Park PO Box 44989 London N9 0UW
12 May 2015 TM01 Termination of appointment of Flora Dele-Ojo as a director on 30 April 2015
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
10 Mar 2014 AP01 Appointment of Mrs Flora Dele-Ojo as a director
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
12 Dec 2013 AD04 Register(s) moved to registered office address
12 Dec 2013 TM01 Termination of appointment of Sanusie Sesay as a director
12 Dec 2013 TM01 Termination of appointment of Sanusie Sesay as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,000
14 Dec 2012 AP01 Appointment of Mr Sanusie Mohammed Sesay as a director
14 Dec 2012 TM02 Termination of appointment of Joseph Pottinger as a secretary
04 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
04 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders