Advanced company searchLink opens in new window

CREATE HEALTH GLOBAL LIMITED

Company number 11937613

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
07 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 SH08 Change of share class name or designation
28 Aug 2021 AD01 Registered office address changed from Dunstan House Lower Ground 14a St Cross Street London EC1N 8XA England to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 28 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 LIQ01 Declaration of solvency
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-12
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 451,110
03 Aug 2021 MR04 Satisfaction of charge 119376130001 in full
23 Jul 2021 AD01 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW United Kingdom to Dunstan House Lower Ground 14a St Cross Street London EC1N 8XA on 23 July 2021
03 Jun 2021 AA Group of companies' accounts made up to 31 March 2020
03 Jun 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
30 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
22 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 445,534
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 AP01 Appointment of Mr Praful Nargund as a director on 21 May 2019
23 May 2019 AP01 Appointment of Mr Maxwell Marsden as a director on 21 May 2019
23 May 2019 AP01 Appointment of Mr David Andrew Simon Gilbert as a director on 21 May 2019
23 May 2019 AP01 Appointment of Mr Neil William Mccausland as a director on 21 May 2019
23 May 2019 MR01 Registration of charge 119376130001, created on 21 May 2019
10 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-10
  • GBP 1