- Company Overview for EAST COAST HEALTH LIMITED (06201660)
- Filing history for EAST COAST HEALTH LIMITED (06201660)
- People for EAST COAST HEALTH LIMITED (06201660)
- More for EAST COAST HEALTH LIMITED (06201660)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 Sep 2017 | AP01 | Appointment of Dr Khalid Aziz as a director on 30 April 2017 | |
08 Sep 2017 | AP01 | Appointment of Dr Subhashbabu Ranchhodji Patel as a director on 30 April 2017 | |
08 Sep 2017 | AP01 | Appointment of Dr Clive Aiton as a director on 30 April 2017 | |
08 Sep 2017 | AP01 | Appointment of Dr Rajeev Kalia as a director on 30 April 2017 | |
08 Sep 2017 | AP01 | Appointment of Dr Shaikat Dhas as a director on 30 April 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Ian Duncan Gibson as a director on 30 April 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Andrew Mccall as a director on 30 April 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Mark Robert Newstead as a director on 30 April 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Peter Shelton as a director on 30 April 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Prasanna Tirimanna as a director on 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
31 Mar 2016 | CH01 | Director's details changed for Dr William Thomas Garfield Dalton on 31 March 2016 | |
09 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 23 December 2015 |