Advanced company searchLink opens in new window

GLOBAL HEALTH MANAGEMENT LIMITED

Company number 06950419

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Mar 2016 DS01 Application to strike the company off the register
22 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
01 Jul 2015 AD01 Registered office address changed from 6 Old Slade Lane Old Slade Lane Iver Buckinghamshire SL0 9DR to Unit 8 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH on 1 July 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
18 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
09 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
07 Aug 2013 AD01 Registered office address changed from 20 Elthorne Avenue Hanwell London W7 2JN United Kingdom on 7 August 2013
07 Aug 2013 CH01 Director's details changed for Mr Jatinder Singh Rai on 1 May 2013
29 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jul 2009 NEWINC Incorporation