Advanced company searchLink opens in new window

ALIVIA SWISS HEALTH LIMITED

Company number 10494219

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)
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
  • GBP 20,990.99
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
  • GBP 20,991
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2017
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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