Advanced company searchLink opens in new window

CIGA HEALTHCARE LIMITED

Company number NI053440

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)
09 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
19 Dec 2019 PSC04 Change of details for Irwin Armstrong as a person with significant control on 19 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CH01 Director's details changed for Mr Allan Armstrong on 14 June 2018
15 Jun 2018 TM01 Termination of appointment of Robert Ian Grundy as a director on 31 May 2018
05 Apr 2018 TM02 Termination of appointment of Pamela Anne Robinson as a secretary on 30 March 2018
12 Mar 2018 CS01 Confirmation statement made on 5 January 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 6,023
31 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AP01 Appointment of Mr Michael Hamilton Irvine as a director on 23 February 2017
13 Mar 2017 AP01 Appointment of Mr Robert Ian Grundy as a director on 23 February 2017
13 Mar 2017 AP01 Appointment of Mr George William Irwin Armstrong as a director on 23 February 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 5,682
07 Mar 2017 SH08 Change of share class name or designation
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 23/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2017 CH01 Director's details changed for Mr Allan Armstrong on 16 January 2017
23 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 MR04 Satisfaction of charge 1 in full
18 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000