- Company Overview for SOLIHEALTH (2015) LIMITED (09308198)
- Filing history for SOLIHEALTH (2015) LIMITED (09308198)
- People for SOLIHEALTH (2015) LIMITED (09308198)
- Insolvency for SOLIHEALTH (2015) LIMITED (09308198)
- More for SOLIHEALTH (2015) LIMITED (09308198)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from 179 Richmond Road Olton Solihull West Midlands B92 7SA England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 7 October 2021 | |
06 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | LIQ01 | Declaration of solvency | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from C/O Dr Bilal Patel the Jacey Practice Northbrook Road Shirley Solihull West Midlands B90 3LX to 179 Richmond Road Olton Solihull West Midlands B92 7SA on 24 July 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 July 2016
|
|
07 Jan 2019 | SH03 | Purchase of own shares. | |
05 Dec 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2016 | |
05 Dec 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
14 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
05 Oct 2018 | TM01 | Termination of appointment of Michael Andrew Nigel Waddell as a director on 3 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Rizwan Syed as a director on 3 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Michael Robert Bosworth as a director on 3 October 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | CONNOT | Change of name notice | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates |