- Company Overview for AMANAH HEALTH LIMITED (07557226)
- Filing history for AMANAH HEALTH LIMITED (07557226)
- People for AMANAH HEALTH LIMITED (07557226)
- Charges for AMANAH HEALTH LIMITED (07557226)
- More for AMANAH HEALTH LIMITED (07557226)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Nov 2014 | MR01 | Registration of charge 075572260003, created on 31 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 227 Melfort Road Thornton Heath Surrey CR7 7RU to Castle Shaw Wrotham Road Istead Rise Gravesend Kent DA13 9EG on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Avttar Singh Channa as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mrs Balbir Kaur Channa as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Prabjaudt Singh Channa as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Nora Fadel as a director on 31 October 2014 | |
05 Nov 2014 | MR01 | Registration of charge 075572260002, created on 31 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from Blenheim Pharmacy 9 Blenheim Crescent Luton Blenheim Crescent Luton LU3 1HA England on 26 March 2014 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
02 Jun 2013 | CH01 | Director's details changed for Mrs Nora Fadel on 30 April 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from Flat 2B Denbigh Road Luton LU3 1NP United Kingdom on 12 April 2013 | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |