Advanced company searchLink opens in new window

CHRONIC DISEASE MANAGEMENT LTD

Company number 07485665

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
24 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
22 May 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
30 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from 11 Wollaston Court Stourbridge West Midlands DY8 4SQ United Kingdom on 28 August 2012
28 Aug 2012 TM02 Termination of appointment of David Howell as a secretary
25 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Aug 2012 TM01 Termination of appointment of Alan Moore as a director
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1
12 Jan 2011 AP03 Appointment of Mr David Harcourt Howell as a secretary
12 Jan 2011 AP01 Appointment of Mr Robert William Cunningham as a director
12 Jan 2011 AP01 Appointment of Mr Alan James Moore as a director
07 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
07 Jan 2011 NEWINC Incorporation