Advanced company searchLink opens in new window

NUMBER ONE HEALTH GROUP LIMITED

Company number 03980559

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)
26 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
19 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2014 4.68 Liquidators' statement of receipts and payments to 21 March 2014
29 May 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
22 May 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
01 Apr 2011 4.20 Statement of affairs with form 4.19
01 Apr 2011 600 Appointment of a voluntary liquidator
01 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2011 AD01 Registered office address changed from , Number 1 Harley Street, London, W1G 9QD on 18 March 2011
03 Aug 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1,100
26 Jul 2010 AP02 Appointment of Source Bioscience (Uk) Limited as a director
26 Jul 2010 AP02 Appointment of Source Bioscience (Directors) Limited as a director
26 Jul 2010 AP04 Appointment of Source Bioscience (Directors) Limited as a secretary
26 Jul 2010 TM01 Termination of appointment of Medical Solutions (Nottingham) Limited as a director
26 Jul 2010 TM01 Termination of appointment of Medical Solutions (Directors) Limited as a director
26 Jul 2010 TM02 Termination of appointment of Medical Solutions (Directors) Limited as a secretary
15 Jun 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 May 2009 363a Return made up to 26/04/09; full list of members
14 Apr 2009 288b Appointment terminated director roger turner