Advanced company searchLink opens in new window

EMR HEALTH INSURANCE SERVICES LIMITED

Company number 02104155

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
10 Aug 2010 TM01 Termination of appointment of Vadim Brinzan as a director
10 Aug 2010 TM01 Termination of appointment of Sunil Rajadhyaksha as a director
08 Jul 2010 TM01 Termination of appointment of Diane Bromley as a director
08 Jul 2010 TM01 Termination of appointment of Stuart Webb as a director
09 Jun 2010 AP01 Appointment of Vadim Brinzan as a director
27 May 2010 AP01 Appointment of Sunil Rajadhyaksha as a director
27 May 2010 AP01 Appointment of Vitalie Robu as a director
27 May 2010 TM02 Termination of appointment of Pradipkumar Patel as a secretary
27 Apr 2010 AD01 Registered office address changed from 1 London Wall Buildings London EC2M 5PP United Kingdom on 27 April 2010
23 Feb 2010 AP01 Appointment of Diane Elizabeth Bromley as a director
01 Feb 2010 AA Full accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 7,592,499
08 Oct 2009 AD01 Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD on 8 October 2009
11 Jun 2009 88(2) Ad 29/04/09 gbp si 200000@1=200000 gbp ic 7392499/7592499
08 Jun 2009 123 Nc inc already adjusted 29/04/09
03 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
24 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Feb 2009 AA Full accounts made up to 31 December 2007
26 Jan 2009 363a Return made up to 25/01/09; full list of members
19 Jan 2009 88(2) Ad 23/12/08 gbp si 200000@1=200000 gbp ic 7192499/7392499
19 Jan 2009 123 Nc inc already adjusted 23/12/08
19 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities