- Company Overview for REDDY HEALTHCARE SERVICES LIMITED (08664961)
- Filing history for REDDY HEALTHCARE SERVICES LIMITED (08664961)
- People for REDDY HEALTHCARE SERVICES LIMITED (08664961)
- Insolvency for REDDY HEALTHCARE SERVICES LIMITED (08664961)
- More for REDDY HEALTHCARE SERVICES LIMITED (08664961)
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) |
---|---|---|---|
15 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 18 December 2015 | |
16 Dec 2015 | 4.70 | Declaration of solvency | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
23 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
20 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
20 Sep 2013 | AP01 | Appointment of Mr Rajashekar Reddy as a director | |
20 Sep 2013 | AP01 | Appointment of Mrs Ragini Reddy as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
20 Sep 2013 | AD01 | Registered office address changed from 9/11 Vittoria Street Birmingham B1 3ND United Kingdom on 20 September 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
27 Aug 2013 | NEWINC |
Incorporation
|