- Company Overview for CITYMAIN HEALTHCARE LTD (04707932)
- Filing history for CITYMAIN HEALTHCARE LTD (04707932)
- People for CITYMAIN HEALTHCARE LTD (04707932)
- Charges for CITYMAIN HEALTHCARE LTD (04707932)
- More for CITYMAIN HEALTHCARE LTD (04707932)
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
|
|
11 Jan 2016 | CERTNM |
Company name changed sja international LTD\certificate issued on 11/01/16
|
|
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
|
|
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
|
|
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
|
|
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 |