Advanced company searchLink opens in new window

PASSAGE2HEALTH LIMITED

Company number 07598019

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
21 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,800
09 Oct 2015 AD01 Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,800
24 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 TM01 Termination of appointment of James Begley as a director
19 May 2014 TM01 Termination of appointment of Richard Dale as a director
23 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,800
15 Oct 2013 AP01 Appointment of Ms Catherine Margret Cooper as a director
10 Oct 2013 AP03 Appointment of Mrs Lena Marie Kjellenberg Heynes as a secretary
02 Oct 2013 TM02 Termination of appointment of John Statham as a secretary
02 Oct 2013 TM02 Termination of appointment of John Statham as a secretary
02 Oct 2013 AD01 Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013
02 Oct 2013 AP01 Appointment of Mr James Martin Timothy Begley as a director
02 Oct 2013 TM01 Termination of appointment of Frank Levene as a director
02 Oct 2013 TM01 Termination of appointment of Alexander Ballantyne as a director
02 Oct 2013 TM02 Termination of appointment of Gavin Kaye as a secretary
27 Sep 2013 AA Full accounts made up to 31 December 2012
10 May 2013 AP03 Appointment of Mr Gavin Mark Kaye as a secretary
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders