Advanced company searchLink opens in new window

FCL HEALTH SOLUTIONS LTD

Company number 08745931

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)
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
04 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2024 AD01 Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 1 Kings Avenue London N21 3NA on 29 March 2024
29 Mar 2024 LIQ02 Statement of affairs
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-19
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jan 2022 TM01 Termination of appointment of Hardip Kaur Sohi as a director on 24 January 2022
30 Dec 2021 AP01 Appointment of Mrs Hardip Kaur Sohi as a director on 30 December 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 May 2020 MR01 Registration of charge 087459310002, created on 22 May 2020
17 Jan 2020 AD01 Registered office address changed from Hawthorns House Halfords Lane Smethwick West Midlands B66 1DW to Guardian House Cronehills Linkway West Bromwich B70 8GS on 17 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
19 Aug 2019 CH01 Director's details changed for Mr Jasvir Singh Sohi on 19 August 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
05 Apr 2018 CH01 Director's details changed for Mr Kulbir Singh Sohi on 10 February 2016
05 Apr 2018 CH03 Secretary's details changed for Mr Kulbir Singh Sohi on 10 February 2016