Advanced company searchLink opens in new window

GENERAL HEALTHCARE HOLDINGS (4) LIMITED

Company number 04026986

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
09 Dec 2020 AD01 Registered office address changed from 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor, 30 Cannon Street London EC4M 6XH on 9 December 2020
12 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the waiver by the company of its entitlement to receive the accrued preferential dividend is hereby approved/consent of the company to vary the rights attached to the preference shares 28/03/2019
27 Nov 2019 MR04 Satisfaction of charge 2 in full
11 Sep 2019 AD01 Registered office address changed from 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019
10 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2019 AA Full accounts made up to 31 March 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
03 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
21 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018