Advanced company searchLink opens in new window

PRIVE HEALTH MANAGEMENT SERVICES (UK) LTD

Company number 09487544

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 AM23 Notice of move from Administration to Dissolution
16 Nov 2018 AD01 Registered office address changed from 46-48 East Smithfield London E1W 1AE to C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AE on 16 November 2018
28 Sep 2018 AM10 Administrator's progress report
17 Apr 2018 AM10 Administrator's progress report
27 Feb 2018 AM19 Notice of extension of period of Administration
17 Oct 2017 AM10 Administrator's progress report
16 May 2017 AM06 Notice of deemed approval of proposals
28 Apr 2017 AM03 Statement of administrator's proposal
07 Apr 2017 2.16B Statement of affairs with form 2.14B
24 Mar 2017 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 46-48 East Smithfield London E1W 1AE on 24 March 2017
22 Mar 2017 2.12B Appointment of an administrator
08 Mar 2017 TM01 Termination of appointment of Jason Paul Ward as a director on 7 March 2017
20 Feb 2017 TM01 Termination of appointment of Steven Mark Rainey as a director on 16 February 2017
20 Feb 2017 TM01 Termination of appointment of Samantha Anne Harris as a director on 17 February 2017
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 AP01 Appointment of Mr Steven Mark Rainey as a director on 5 August 2016
20 Sep 2016 TM01 Termination of appointment of Melany Roberts Pierson as a director on 5 August 2016
07 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,100
05 Apr 2016 CH01 Director's details changed for Mr Jason Paul Ward on 11 March 2016
05 Apr 2016 CH01 Director's details changed for Mrs Samantha Anne Harris on 11 March 2016
05 Apr 2016 CH01 Director's details changed for Mr Stephen Howard Quincey on 11 March 2016
25 Aug 2015 CH01 Director's details changed for Mrs Melany Roberts Pierson on 24 July 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,100.00