Advanced company searchLink opens in new window

AYURVEDA HEART & LUNG CARE LTD

Company number 10777026

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)
30 Aug 2024 AD01 Registered office address changed from Neville House 42-46 Hagley Road Edgbaston Birmingham West Midlands B15 3BU England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 August 2024
30 Aug 2024 LIQ02 Statement of affairs
30 Aug 2024 600 Appointment of a voluntary liquidator
30 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-23
26 Jun 2023 AD01 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to Neville House 42-46 Hagley Road Edgbaston Birmingham West Midlands B15 3BU on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 26 June 2023
11 Jun 2023 AD01 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 11 June 2023
23 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 AD01 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 13 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 May 2020
09 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 May 2019
14 Feb 2020 AD01 Registered office address changed from G10 Crown House 123 Hagley Road Birmingham B16 8LD England to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 14 February 2020
28 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
22 May 2019 AA Micro company accounts made up to 31 May 2018
18 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates