- Company Overview for CURA HEALTH LIMITED (07039509)
- Filing history for CURA HEALTH LIMITED (07039509)
- People for CURA HEALTH LIMITED (07039509)
- Charges for CURA HEALTH LIMITED (07039509)
- More for CURA HEALTH LIMITED (07039509)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | AD01 | Registered office address changed from Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 11 August 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jun 2020 | AP01 | Appointment of Dr. Mohamed Abdallah Othman as a director on 7 April 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Alan Ball as a director on 28 February 2020 | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
04 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2019 | AD01 | Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech PE13 3AN England to Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP on 2 November 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
02 Nov 2019 | AP01 | Appointment of Mr Alan Ball as a director on 1 November 2019 | |
02 Nov 2019 | TM01 | Termination of appointment of Mohamed Othman as a director on 31 October 2019 | |
02 Nov 2019 | TM01 | Termination of appointment of Peter Raymond Godbehere as a director on 31 October 2019 | |
02 Nov 2019 | TM01 | Termination of appointment of Santhosh Gangadharan as a director on 31 October 2019 | |
02 Nov 2019 | TM01 | Termination of appointment of Andrew Chandler as a director on 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Dr Peter Raymond Godbehere on 1 November 2018 | |
16 Oct 2018 | AD02 | Register inspection address has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | AD02 | Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ |