Advanced company searchLink opens in new window

UK HEALTH PARTNERSHIPS LTD

Company number 08367166

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2017 TM01 Termination of appointment of Amanda Jane Hufton as a director on 1 December 2016
25 Jan 2017 TM02 Termination of appointment of Amanda Jane Hufton as a secretary on 1 December 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
20 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
13 May 2015 CERTNM Company name changed kamakura (partnership) LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-10
25 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
17 Oct 2014 CERTNM Company name changed med roomz LTD\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
17 Oct 2014 CONNOT Change of name notice
01 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Aug 2014 TM01 Termination of appointment of Phillip James Hufton as a director on 5 August 2014
05 Aug 2014 TM02 Termination of appointment of Phillip James Hufton as a secretary on 5 August 2014
05 Aug 2014 AP03 Appointment of Mrs Amanda Jane Hufton as a secretary on 5 August 2014
14 Jun 2014 AD01 Registered office address changed from 54 Ack Lane West Cheadle Hulme Stockport Cheshire SK8 7EL on 14 June 2014
19 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
08 Jan 2014 AD01 Registered office address changed from 1 Apex House Duke Street Stanley Green Cheadle Hulme Stockport SK8 6RX England on 8 January 2014
07 Jan 2014 AP01 Appointment of Mrs Amanda Jane Hufton as a director
22 Jul 2013 TM01 Termination of appointment of Nicholas Payne as a director
22 Jul 2013 TM01 Termination of appointment of Kensho (Holdings) Limited as a director
08 Mar 2013 AP01 Appointment of Mr Nicholas Stuart Payne as a director
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted