- Company Overview for FIRST HEALTH LTD (06471474)
- Filing history for FIRST HEALTH LTD (06471474)
- People for FIRST HEALTH LTD (06471474)
- More for FIRST HEALTH LTD (06471474)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 06471474: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | PSC07 | Cessation of Charlotte Pawar as a person with significant control on 10 February 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Charlotte Pawar as a director on 10 February 2021 | |
13 Sep 2021 | PSC01 | Notification of Mary Noel Levy as a person with significant control on 10 February 2021 | |
13 Sep 2021 | AP01 | Appointment of Mrs Mary Noel Lalic Levy as a director on 10 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
22 Oct 2020 | PSC04 | Change of details for Mrs. Charlotte Pawar as a person with significant control on 30 January 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mrs. Charlotte Pawar on 30 January 2020 | |
22 Oct 2020 | TM02 | Termination of appointment of Fh Secretaries Ltd as a secretary on 30 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Oct 2017 | AP04 | Appointment of Fh Secretaries Ltd as a secretary on 19 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mrs. Charlotte Pawar on 19 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mrs. Charlotte Pawar as a person with significant control on 19 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 19 October 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 |