- Company Overview for CLANTARA HEALTHCARE. LIMITED (09064789)
- Filing history for CLANTARA HEALTHCARE. LIMITED (09064789)
- People for CLANTARA HEALTHCARE. LIMITED (09064789)
- More for CLANTARA HEALTHCARE. LIMITED (09064789)
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
|
|
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
|
|
16 Oct 2015 | CERTNM |
Company name changed jade avenue LIMITED\certificate issued on 16/10/15
|
|
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
|
|
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|