- Company Overview for ALIVIA SWISS HEALTH LIMITED (10494219)
- Filing history for ALIVIA SWISS HEALTH LIMITED (10494219)
- People for ALIVIA SWISS HEALTH LIMITED (10494219)
- More for ALIVIA SWISS HEALTH LIMITED (10494219)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Jun 2019 | PSC01 | Notification of Graeme Briggs as a person with significant control on 1 May 2019 | |
01 May 2019 | PSC07 | Cessation of Jeramca Investments Pte Ltd as a person with significant control on 1 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
08 Dec 2017 | CH01 | Director's details changed for Niels Bay Haaber on 8 December 2017 | |
08 Dec 2017 | PSC02 | Notification of Jeramca Investments Pte Ltd as a person with significant control on 13 February 2017 | |
08 Dec 2017 | PSC07 | Cessation of Halco Nominees Limited as a person with significant control on 13 February 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Richard Kensett as a director on 5 December 2017 | |
23 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
|
14 Mar 2017 | AP01 | Appointment of Niels Bay Haaber as a director on 13 February 2017 | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
13 Mar 2017 | SH08 | Change of share class name or designation | |
10 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AP01 | Appointment of Mr Richard Kensett as a director on 30 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Vidar Arnulf as a director on 25 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 27 January 2017 | |
29 Nov 2016 | AP01 | Appointment of Jonathan Furst as a director on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Andrew Mckeown Collins as a director on 28 November 2016 |