Advanced company searchLink opens in new window

ALKEN HEALTH LTD

Company number 07689397

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)
20 Aug 2024 AD01 Registered office address changed from Lane End House Church Lane Adel Leeds LS16 8DE to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 20 August 2024
20 Aug 2024 LIQ01 Declaration of solvency
20 Aug 2024 600 Appointment of a voluntary liquidator
20 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-12
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Dr Canice James Garrett on 5 March 2020
11 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 4
09 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Apr 2019 AP01 Appointment of Mrs Helen Cameron Brimacombe as a director on 28 March 2019
02 Apr 2019 TM01 Termination of appointment of James Robert Charles Garrett as a director on 28 March 2019
10 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 AD02 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Lane End House Church Lane Adel Leeds LS16 8DE