- Company Overview for ALFA HEALTHCARE HOLDINGS LTD (10304373)
- Filing history for ALFA HEALTHCARE HOLDINGS LTD (10304373)
- People for ALFA HEALTHCARE HOLDINGS LTD (10304373)
- More for ALFA HEALTHCARE HOLDINGS LTD (10304373)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | PSC04 | Change of details for Mrs Alifia Samiwala as a person with significant control on 1 September 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Taha Saifudin Mohamedali on 13 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mrs Alifia Samiwala as a person with significant control on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Seifudin Sheikh Ismail Mohamedali on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mrs Alifia Samiwala on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL England to 139 Melton Road Leicester Leicestershire LE4 6QS on 13 February 2020 | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
18 May 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
18 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 October 2016 | |
12 May 2017 | AD01 | Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR United Kingdom to Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL on 12 May 2017 | |
01 Aug 2016 | AP01 | Appointment of Mr Seifudin Sheikh Ismail Mohamedali as a director on 1 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|