- Company Overview for GIRAFFE PRIVATE HEALTHCARE LIMITED (10292312)
- Filing history for GIRAFFE PRIVATE HEALTHCARE LIMITED (10292312)
- People for GIRAFFE PRIVATE HEALTHCARE LIMITED (10292312)
- More for GIRAFFE PRIVATE HEALTHCARE LIMITED (10292312)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | TM01 | Termination of appointment of Matloob Hussain as a director on 27 November 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2017 | TM01 | Termination of appointment of Saima Kauser Khalil as a director on 20 September 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Steven Grisag as a director on 20 September 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | AP01 | Appointment of Ms Saima Kauser Khalil as a director on 23 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Steven Grisag as a director on 23 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Matloob Hussain as a director on 23 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Asif Nasar Hussain as a director on 23 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Sarah Tomlinson as a director on 5 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Office 23, Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX England to Guardian House, 22 Manor Row, Bradford Guardian House 22 Manor Row Bradford West Yorkshire BD1 4QU on 5 September 2017 | |
20 Sep 2016 | AD01 | Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Office 23, Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX on 20 September 2016 | |
22 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-22
|