Advanced company searchLink opens in new window

FIRST HEALTH LTD

Company number 06471474

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)
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