Advanced company searchLink opens in new window

GLOBAL REGAL HEALTH SERVICES LIMITED

Company number 06886252

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
30 Aug 2013 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX United Kingdom on 30 August 2013
29 Aug 2013 4.20 Statement of affairs with form 4.19
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jan 2012 AP04 Appointment of Total Tax Limited as a secretary
20 Jan 2012 TM02 Termination of appointment of Chukwuzitalimndu Nwokolo as a secretary
20 Jan 2012 AD01 Registered office address changed from 66 Golf Links Road Ferndown Dorset BH22 8BZ United Kingdom on 20 January 2012
06 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2,000
04 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,000
04 May 2011 AP03 Appointment of Mr Chukwuzitalimndu Nwokolo as a secretary
28 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Isioma Nwokolo on 18 April 2011
28 Apr 2011 AD01 Registered office address changed from 10 Thistle Drive Oxford OX4 7UP United Kingdom on 28 April 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Isioma Nwokolo on 23 April 2010