Advanced company searchLink opens in new window

CENTRAHEALTH LIMITED

Company number 07345380

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
17 Nov 2016 AP01 Appointment of Mr Amit Patel as a director on 10 November 2016
01 Sep 2016 AP02 Appointment of Centrastore Global Ltd as a director on 30 November 2015
01 Sep 2016 TM01 Termination of appointment of Manojbala Ahmed as a director on 30 November 2015
01 Sep 2016 TM01 Termination of appointment of Amit Patel as a director on 30 November 2015
01 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
31 Jul 2015 AD01 Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY on 31 July 2015
05 Dec 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
26 Jul 2014 AD01 Registered office address changed from Temple House C/O Richfields Centrahealth Ltd, 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jan 2014 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2013 TM02 Termination of appointment of Nishma Trivedi as a secretary
22 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000
28 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 Sep 2012 CH03 Secretary's details changed for Mrs Nishma Trivedi on 12 August 2012
11 May 2012 AA Total exemption small company accounts made up to 30 November 2011