- Company Overview for CMG LIFECARE LIMITED (07715134)
- Filing history for CMG LIFECARE LIMITED (07715134)
- People for CMG LIFECARE LIMITED (07715134)
- More for CMG LIFECARE LIMITED (07715134)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
22 Jul 2019 | CH01 | Director's details changed for Doctor Mayur Vibhuti on 22 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mrs Nalini Vibhuti on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Dr Ravi Vibhuti as a person with significant control on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mrs Nalini Vibhuti as a person with significant control on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Churchill Clinic 94 Churchill Avenue Chatham Kent ME5 0DL to 1 - 3 Manor Road Chatham ME4 6AE on 2 August 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
29 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Doctor Mayur Vibhuti on 9 October 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |