- Company Overview for CHIVROSE HEALTHCARE LIMITED (06910563)
- Filing history for CHIVROSE HEALTHCARE LIMITED (06910563)
- People for CHIVROSE HEALTHCARE LIMITED (06910563)
- Insolvency for CHIVROSE HEALTHCARE LIMITED (06910563)
- More for CHIVROSE HEALTHCARE LIMITED (06910563)
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) |
---|---|---|---|
14 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2018 | |
15 Dec 2017 | AD01 | Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017 | |
04 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
25 Jun 2016 | AD01 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 25 June 2016 | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2016 | TM01 | Termination of appointment of Mohanananthan Kuhananthan as a director on 12 April 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Mohanananthan Kuhananthan as a director on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Selvanayagam Sathananthan as a director on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Mohanananthan Kuhananthan as a director on 30 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
07 Jan 2016 | AP01 | Appointment of Mr Selvanayagam Sathananthan as a director on 7 January 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Mohanananthan Kuhananthan as a director on 5 November 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | TM01 | Termination of appointment of Jasbir Sohanpaul as a director on 1 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM01 | Termination of appointment of Rhenu Sohanpaul as a director on 1 July 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |