Advanced company searchLink opens in new window

AEGIS HEALTH MANAGEMENT LTD.

Company number 04778981

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2021 DS01 Application to strike the company off the register
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
15 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
31 May 2015 TM01 Termination of appointment of Rohit Kulkarni as a director on 31 May 2015
31 May 2015 TM01 Termination of appointment of Paul Jonathan Jenkins as a director on 31 May 2015
11 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
16 May 2014 AP01 Appointment of Mr Rohit Kulkarni as a director
16 May 2014 AP01 Appointment of Dr Paul Jonathan Jenkins as a director
03 Feb 2014 CERTNM Company name changed the effective solutions group LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
01 Feb 2014 AP03 Appointment of Mrs Anne-Marie Staples as a secretary
01 Feb 2014 TM02 Termination of appointment of Susan Knott as a secretary