- Company Overview for AYURVEDA HEART & LUNG CARE LTD (10777026)
- Filing history for AYURVEDA HEART & LUNG CARE LTD (10777026)
- People for AYURVEDA HEART & LUNG CARE LTD (10777026)
- Insolvency for AYURVEDA HEART & LUNG CARE LTD (10777026)
- More for AYURVEDA HEART & LUNG CARE LTD (10777026)
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
|
|
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 |