Advanced company searchLink opens in new window

SHILOH HEALTHCARE SERVICES LIMITED

Company number 08879260

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AD01 Registered office address changed from 13 Shipstones Business Centre Newgate, New Basford Nottingham Nottinghamshire NG7 7FN England to 13 Mercury House Shipstones Business Centre North Gate, New Basford Nottingham Nottinghamshire NG7 7FN on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN United Kingdom to 13 Mercury House Shipstones Business Centre North Gate, New Basford Nottingham Nottinghamshire NG7 7FN on 20 November 2015
07 Nov 2015 TM01 Termination of appointment of Isheanesu Maxwell Muganiri as a director on 7 November 2015
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Nov 2015 AP01 Appointment of Mr Isheanesu Maxwell Muganiri as a director on 1 November 2015
03 Nov 2015 TM01 Termination of appointment of Maxwell Muganiri as a director on 1 November 2015
19 Sep 2015 AD01 Registered office address changed from 56 Mountfield Drive Nottingham NG5 5LJ England to 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN on 19 September 2015
19 Sep 2015 TM01 Termination of appointment of Herbert Thondhlana as a director on 1 June 2015
19 Sep 2015 TM01 Termination of appointment of Juliet Thondhlana as a director on 1 June 2015
19 Sep 2015 TM02 Termination of appointment of Herbert Thondhlana as a secretary on 1 June 2015
19 Sep 2015 AD01 Registered office address changed from C/O Dr Juliet Thondhlana 31 Oakland Way Nottingham NG8 4JS to 3 Mercury House North Gate Shipstones Business Centre Nottingham Nottinghamshire NG7 7FN on 19 September 2015
23 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
06 Jan 2015 CH01 Director's details changed for Mr Herbert Farai Thondhlana on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Herbert Farai Thondhlana as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Maxwell Muganiri as a director on 1 January 2015
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 10,000