Advanced company searchLink opens in new window

CITYMAIN HEALTHCARE LTD

Company number 04707932

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
06 Dec 2016 AD01 Registered office address changed from 33 Swan View Pulborough West Sussex RH20 2BF to Sawyard Cottage the Old Sawyard Parham Park Pulborough West Sussex RH20 4HS on 6 December 2016
16 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
11 Jan 2016 CERTNM Company name changed sja international LTD\certificate issued on 11/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
11 Jan 2016 CONNOT Change of name notice
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 AD01 Registered office address changed from The Stable London Road Cottages Arundel West Sussex BN18 9AU to 33 Swan View Pulborough West Sussex RH20 2BF on 29 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 AD01 Registered office address changed from , the Stable London Road, Arundel, West Sussex, BN18 9AU, England on 30 April 2014
30 Apr 2014 AD01 Registered office address changed from , a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ on 30 April 2014
07 Dec 2013 MR04 Satisfaction of charge 1 in full
29 Nov 2013 AP01 Appointment of Mr Andrew Michael Leach as a director
29 Nov 2013 TM01 Termination of appointment of Justin Jewell as a director
29 Nov 2013 TM02 Termination of appointment of Gillian Jackson as a secretary
29 Nov 2013 TM01 Termination of appointment of Sarah Jewell as a director
29 Nov 2013 TM01 Termination of appointment of Dominic Jewell as a director
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders