- Company Overview for CIGA HEALTHCARE LIMITED (NI053440)
- Filing history for CIGA HEALTHCARE LIMITED (NI053440)
- People for CIGA HEALTHCARE LIMITED (NI053440)
- Charges for CIGA HEALTHCARE LIMITED (NI053440)
- More for CIGA HEALTHCARE LIMITED (NI053440)
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
|
|
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Mar 2017 | SH08 | Change of share class name or designation | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|