- Company Overview for FCL HEALTH SOLUTIONS LTD (08745931)
- Filing history for FCL HEALTH SOLUTIONS LTD (08745931)
- People for FCL HEALTH SOLUTIONS LTD (08745931)
- Charges for FCL HEALTH SOLUTIONS LTD (08745931)
- Insolvency for FCL HEALTH SOLUTIONS LTD (08745931)
- More for FCL HEALTH SOLUTIONS LTD (08745931)
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
|
|
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 |