- Company Overview for HEALTH FIRST (KERNOW) LIMITED (09484844)
- Filing history for HEALTH FIRST (KERNOW) LIMITED (09484844)
- People for HEALTH FIRST (KERNOW) LIMITED (09484844)
- More for HEALTH FIRST (KERNOW) LIMITED (09484844)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | TM01 | Termination of appointment of Cynthia Lloyd as a director on 1 March 2021 | |
01 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Gareth Emrys-Jones as a director on 28 February 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Gregory Miles Hamilton White as a director on 28 February 2020 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
25 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Quayside House Newham Road Truro Cornwall TR1 2DP England to Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX on 5 January 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
22 Jun 2015 | AD01 | Registered office address changed from Quay House Newham Road Truro Cornwall TR1 2DP England to Quayside House Newham Road Truro Cornwall TR1 2DP on 22 June 2015 | |
15 May 2015 | TM01 | Termination of appointment of Geoffrey Rhodes as a director on 12 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX United Kingdom to Quay House Newham Road Truro Cornwall TR1 2DP on 16 March 2015 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|