- Company Overview for SHIFAH HEALTH (UK) LIMITED (07745274)
- Filing history for SHIFAH HEALTH (UK) LIMITED (07745274)
- People for SHIFAH HEALTH (UK) LIMITED (07745274)
- Charges for SHIFAH HEALTH (UK) LIMITED (07745274)
- More for SHIFAH HEALTH (UK) LIMITED (07745274)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | CERTNM |
Company name changed 07745274 LIMITED\certificate issued on 30/04/15
|
|
16 Mar 2015 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AR01 |
Annual return made up to 18 August 2013
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | TM02 | Termination of appointment of Sabina Yasmin as a secretary on 1 January 2012 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2013 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2012 | |
16 Mar 2015 | RT01 | Administrative restoration application | |
16 Mar 2015 | CERTNM |
Company name changed shifah healthcare\certificate issued on 16/03/15
|
|
02 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2012 | AD01 | Registered office address changed from , 6 Fowler Road, Forest Gate, London, E7 0AX, United Kingdom on 18 January 2012 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2011 | AP01 | Appointment of Mohammed Shajan Ali as a director | |
01 Sep 2011 | AP01 | Appointment of Faisal Shafiq as a director | |
31 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
31 Aug 2011 | AD01 | Registered office address changed from , 132 Runley Road, Luton, Bedfordshire, LU11UA, United Kingdom on 31 August 2011 | |
18 Aug 2011 | NEWINC | Incorporation |