Advanced company searchLink opens in new window

SUNNYHILL HEALTHCARE C.I.C.

Company number 07539169

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2021 DS01 Application to strike the company off the register
16 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
03 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 May 2021 TM02 Termination of appointment of Janet Bailey as a secretary on 16 April 2021
20 Apr 2021 TM01 Termination of appointment of Samil Shah as a director on 7 April 2021
08 Apr 2021 TM01 Termination of appointment of Punam Kandola as a director on 7 April 2021
08 Apr 2021 TM01 Termination of appointment of Mehar Singh as a director on 16 February 2021
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
27 May 2020 TM01 Termination of appointment of Maureen Walker as a director on 14 May 2020
18 Mar 2020 TM01 Termination of appointment of Herath Herath as a director on 16 March 2020
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
15 Oct 2019 CH01 Director's details changed for Samil Shah on 11 October 2019
11 Oct 2019 AP01 Appointment of Samil Shah as a director on 11 October 2019
09 Sep 2019 AP03 Appointment of Janet Bailey as a secretary on 3 September 2019
09 Sep 2019 AP01 Appointment of Dr Herath Herath as a director on 3 September 2019
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
04 Jul 2019 TM01 Termination of appointment of Samantha Ward as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Cyrille Andrew West as a director on 4 July 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
18 Jan 2019 TM01 Termination of appointment of Richard Stead as a director on 31 December 2018
07 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
29 Nov 2018 AP01 Appointment of Mrs Punam Kandola as a director on 16 November 2018
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 10