- Company Overview for PLENAVITA HEALTH LIMITED (08845127)
- Filing history for PLENAVITA HEALTH LIMITED (08845127)
- People for PLENAVITA HEALTH LIMITED (08845127)
- More for PLENAVITA HEALTH LIMITED (08845127)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Aug 2017 | TM01 | Termination of appointment of Mohinder Pal Singh as a director on 15 August 2017 | |
26 Aug 2017 | AP01 | Appointment of Mr Mohammed Hanif as a director on 15 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with no updates | |
28 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 90 North Hyde Road Hayes Middlesex UB3 4NF to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 25 January 2017 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Mohinder Pal Singh on 3 October 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Mohinder Pal Singh on 27 September 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Aug 2015 | AD01 | Registered office address changed from 418 Trs Apartments the Green Southall Middlesex UB2 4FE to 90 North Hyde Road Hayes Middlesex UB3 4NF on 2 August 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
15 Feb 2015 | CH01 | Director's details changed for Mr Mohinder Pal Singh on 11 August 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 7 Upper Sutton Lane Hounslow Middlesex TW5 0PR United Kingdom to 418 Trs Apartments the Green Southall Middlesex UB2 4FE on 12 February 2015 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|