Advanced company searchLink opens in new window

KOYAMA HEALTHCARE LIMITED

Company number 09022000

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
12 Nov 2021 AA Total exemption full accounts made up to 31 May 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
19 Oct 2020 PSC04 Change of details for Mrs Kadiatu Aminata Jalloh as a person with significant control on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mrs. Kadiatu Aminata Jalloh on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mrs. Kadiatu Aminata Jalloh on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Kenneth Koyama as a director on 19 October 2020
19 Oct 2020 PSC07 Cessation of Kenneth Koyama as a person with significant control on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 144 Ankerdine Crescent London SE18 3LG England to 10 a Sedgemere Road London SE2 9SW on 19 October 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Feb 2020 CS01 Confirmation statement made on 5 October 2019 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
07 Nov 2018 AD01 Registered office address changed from 15 Hereford Road Colchester CO1 2rd England to 144 Ankerdine Crescent London SE18 3LG on 7 November 2018