Advanced company searchLink opens in new window

CLANTARA HEALTHCARE. LIMITED

Company number 09064789

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 TM02 Termination of appointment of John Anthony Hoskinson as a secretary on 29 July 2016
29 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
29 Jul 2016 TM01 Termination of appointment of Robert Frederick George as a director on 28 July 2016
29 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
16 Oct 2015 CERTNM Company name changed jade avenue LIMITED\certificate issued on 16/10/15
  • RES15 ‐ Change company name resolution on 2015-10-13
16 Oct 2015 CONNOT Change of name notice
14 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 1