Advanced company searchLink opens in new window

AMANAH HEALTH LIMITED

Company number 07557226

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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