Advanced company searchLink opens in new window

MY RIGHTCARE (UK) LIMITED

Company number 09229895

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 AD01 Registered office address changed from Orbit House Albert Street Thorncliffe Eccles Greater Manchester M30 0BL United Kingdom to Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 11 December 2018
19 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 22 September 2017 with updates
20 Dec 2017 AA Micro company accounts made up to 31 December 2016
01 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Ian Christopher Sellman as a director on 26 May 2017
11 Apr 2017 AD01 Registered office address changed from Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW England to Orbit House Albert Street Thorncliffe Eccles Greater Manchester M30 0BL on 11 April 2017
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2016 TM01 Termination of appointment of Rishabh Prasad as a director on 19 March 2016
22 Apr 2016 TM01 Termination of appointment of Lindsey Dorothy Eveline Wallis as a director on 15 April 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 TM01 Termination of appointment of Mohamed Roshan as a director on 28 February 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 206