- Company Overview for GLOBAL REGAL HEALTH SERVICES LIMITED (06886252)
- Filing history for GLOBAL REGAL HEALTH SERVICES LIMITED (06886252)
- People for GLOBAL REGAL HEALTH SERVICES LIMITED (06886252)
- Insolvency for GLOBAL REGAL HEALTH SERVICES LIMITED (06886252)
- More for GLOBAL REGAL HEALTH SERVICES LIMITED (06886252)
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
|
|
25 Apr 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
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
|
|
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
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 |