Advanced company searchLink opens in new window

LONDON INTERNATIONAL HOSPITAL LIMITED

Company number 05644554

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2017 AD01 Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 52 Brook Street London W1K 5DS on 25 April 2017
24 Apr 2017 4.20 Statement of affairs with form 4.19
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
07 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
06 Feb 2017 AA Full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2016 TM01 Termination of appointment of C&C Alpha Group Limited as a director on 14 April 2016
15 Feb 2016 AA Full accounts made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 53,871,264
05 Jan 2016 CH01 Director's details changed for Mr Cherian Padinjarethalakal Thomas on 5 January 2016
05 Jan 2016 AD02 Register inspection address has been changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to 1 Vincent Square London SW1P 2PN
24 Sep 2015 AP02 Appointment of C&C Alpha Group Limited as a director on 7 September 2015
21 Sep 2015 TM01 Termination of appointment of Khalid Hameed of Hampstead Cbe Dl as a director on 31 July 2015
03 Sep 2015 TM02 Termination of appointment of Pennsec Limited as a secretary on 25 August 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 53,870,263
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Debt waiver 09/07/2015
30 Jan 2015 AA Full accounts made up to 31 March 2014
05 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,001