Advanced company searchLink opens in new window

GREATER HEALTH PLUS LIMITED

Company number 09308808

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Jun 2017 TM01 Termination of appointment of Clifford Jan Stein as a director on 19 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
01 Jun 2017 AP01 Appointment of Mr Pablo Alexander Chalan Salazar as a director on 1 June 2017
22 May 2017 AD01 Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 42 Moorlands Garstang Road Preston PR1 1NN on 22 May 2017
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 CH01 Director's details changed for Clifford Stein on 10 May 2016
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
07 Jan 2015 AP01 Appointment of Clifford Stein as a director on 6 January 2015
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
06 Jan 2015 TM01 Termination of appointment of Justin Holland Singletary as a director on 6 January 2015
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-13
  • GBP 1