- Company Overview for CENTRE FOR HEALTH AND HUMAN PERFORMANCE LTD (06301879)
- Filing history for CENTRE FOR HEALTH AND HUMAN PERFORMANCE LTD (06301879)
- People for CENTRE FOR HEALTH AND HUMAN PERFORMANCE LTD (06301879)
- Insolvency for CENTRE FOR HEALTH AND HUMAN PERFORMANCE LTD (06301879)
- More for CENTRE FOR HEALTH AND HUMAN PERFORMANCE LTD (06301879)
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) |
---|---|---|---|
22 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
28 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | LIQ02 | Statement of affairs | |
30 Nov 2020 | AD01 | Registered office address changed from 76 Harley Street London W1G 7HH to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 30 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
24 Jan 2014 | AP03 | Appointment of Ms Elizabeth Anne Moore as a secretary | |
24 Jan 2014 | TM02 | Termination of appointment of Farid Monibi as a secretary | |
09 Jan 2014 | TM01 | Termination of appointment of Farid Monibi as a director |