- Company Overview for CLARITAS HEALTH LIMITED (08364706)
- Filing history for CLARITAS HEALTH LIMITED (08364706)
- People for CLARITAS HEALTH LIMITED (08364706)
- Charges for CLARITAS HEALTH LIMITED (08364706)
- Insolvency for CLARITAS HEALTH LIMITED (08364706)
- More for CLARITAS HEALTH LIMITED (08364706)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2022 | AM23 | Notice of move from Administration to Dissolution | |
18 Jan 2022 | AM10 | Administrator's progress report | |
29 Jul 2021 | AM10 | Administrator's progress report | |
15 Jan 2021 | AM10 | Administrator's progress report | |
02 Jan 2021 | AM19 | Notice of extension of period of Administration | |
28 Jul 2020 | AM10 | Administrator's progress report | |
28 Jan 2020 | AM10 | Administrator's progress report | |
12 Dec 2019 | AM19 | Notice of extension of period of Administration | |
31 Jul 2019 | AM10 | Administrator's progress report | |
05 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
14 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
02 Mar 2019 | AM03 | Statement of administrator's proposal | |
25 Jan 2019 | AD01 | Registered office address changed from 8th Floor New York Street Manchester Lancashire M1 4AD England to C/O Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 25 January 2019 | |
17 Jan 2019 | AM01 | Appointment of an administrator | |
26 Sep 2018 | CH01 | Director's details changed for Mr Daniel Elmer Bernstein on 1 June 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
27 Feb 2018 | PSC05 | Change of details for Ubick Limited as a person with significant control on 6 February 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Rory Kieron Kewney as a director on 7 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Wilson House Cinnamon Park Crab Lane Warrington WA2 0XP to 8th Floor New York Street Manchester Lancashire M1 4AD on 6 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Robert James Savage as a director on 3 November 2016 |