- Company Overview for AMAVEN HEALTHY COMMUNITIES LIMITED (10241658)
- Filing history for AMAVEN HEALTHY COMMUNITIES LIMITED (10241658)
- People for AMAVEN HEALTHY COMMUNITIES LIMITED (10241658)
- More for AMAVEN HEALTHY COMMUNITIES LIMITED (10241658)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Julia Margaret Lee as a director on 14 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 17 Hutchinson Road Rochdale OL11 5TX England to 17 Hutchinson Road Norden Rochdale Greater Manchester OL11 5TX on 9 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 5th Floor 51 Lever Street Manchester Greater Manchester M1 1FN to 17 Hutchinson Road Rochdale OL11 5TX on 3 May 2018 | |
03 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Ms Julia Margaret Lee as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Ms Yvonne Farrand as a director on 14 March 2017 | |
20 Jun 2016 | NEWINC |
Incorporation
|