Advanced company searchLink opens in new window

CARDIOVASCULAR HEALTH LTD

Company number 05743516

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6
09 Apr 2015 TM01 Termination of appointment of Richard Michael Grocott Mason as a director on 1 March 2015
09 Apr 2015 AD01 Registered office address changed from 3 Whichert Close Knotty Green Beaconsfield Buckinghamshire HP9 2TP to 6 Townfield Townfield Rickmansworth Hertfordshire WD3 7DD on 9 April 2015
09 Apr 2015 TM02 Termination of appointment of Richard Michael Grocott Mason as a secretary on 1 March 2015
09 Apr 2015 TM02 Termination of appointment of Richard Michael Grocott Mason as a secretary on 1 March 2015
09 Apr 2015 TM01 Termination of appointment of Richard Michael Grocott Mason as a director on 1 March 2015
28 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
11 Apr 2014 TM01 Termination of appointment of Simon Dubrey as a director
11 Apr 2014 TM01 Termination of appointment of Simon Dubrey as a director
01 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
17 Mar 2011 CH03 Secretary's details changed for Dr Richard Michael Grocott Mason on 1 July 2010
17 Mar 2011 CH01 Director's details changed for Dr Richard Michael Grocott Mason on 1 July 2010
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Dr Richard Michael Grocott Mason on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Dr Simon William Dubrey on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Dr Tarun Kumar Mittal on 24 March 2010