- Company Overview for VMD HEALTH LTD (07067266)
- Filing history for VMD HEALTH LTD (07067266)
- People for VMD HEALTH LTD (07067266)
- More for VMD HEALTH LTD (07067266)
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) |
---|---|---|---|
23 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 November 2017
|
|
03 Aug 2017 | AP01 | Appointment of Mr Saleem Hassan Arif as a director on 2 August 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Sahal Dudha as a person with significant control on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Sahal Dudha on 2 August 2017 | |
02 Aug 2017 | CH03 | Secretary's details changed for Mr Sahal Dudha on 2 August 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 24 August 2016 | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
12 May 2015 | AP01 | Appointment of Mr Anoop Maini as a director on 1 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2014 | AD01 | Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE on 16 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | AD01 | Registered office address changed from Suite 12-13 Marshall House 124 Middleton Road Morden SM4 6RW on 16 May 2014 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |