Advanced company searchLink opens in new window

GLOBAL HEALTH PARTNER UK LTD

Company number 05717907

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 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2018 4.68 Liquidators' statement of receipts and payments to 23 February 2017
31 Mar 2016 4.20 Statement of affairs with form 4.19
11 Mar 2016 AD01 Registered office address changed from C/O C/O Fms (Warwick) Limited 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 11 March 2016
10 Mar 2016 600 Appointment of a voluntary liquidator
10 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
04 Oct 2013 TM01 Termination of appointment of Kerry Cooper as a director
04 Oct 2013 AP01 Appointment of Per Gunnar Batelson as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
03 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
25 Oct 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Kerry Cooper on 18 March 2010
18 Mar 2010 AD01 Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, B15 3ED on 18 March 2010
25 Nov 2009 TM02 Termination of appointment of Howard Watkins as a secretary
25 Nov 2009 TM01 Termination of appointment of Howard Watkins as a director