Advanced company searchLink opens in new window

EAST COAST HEALTH LIMITED

Company number 06201660

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)
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
  • GBP 11
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