- Company Overview for CREATE HEALTH GLOBAL LIMITED (11937613)
- Filing history for CREATE HEALTH GLOBAL LIMITED (11937613)
- People for CREATE HEALTH GLOBAL LIMITED (11937613)
- Charges for CREATE HEALTH GLOBAL LIMITED (11937613)
- Insolvency for CREATE HEALTH GLOBAL LIMITED (11937613)
- More for CREATE HEALTH GLOBAL LIMITED (11937613)
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
|
|
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
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
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
|
|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|