Advanced company searchLink opens in new window

KEYHAM HEALTHCARE LIMITED

Company number 05779805

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
07 Oct 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
11 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
15 Aug 2014 MR04 Satisfaction of charge 1 in full
15 Aug 2014 MR04 Satisfaction of charge 2 in full
09 Jun 2014 AP01 Appointment of Ms Heena Patel as a director
09 Jun 2014 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director
06 Jun 2014 AP03 Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary
06 Jun 2014 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director
06 Jun 2014 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
06 Jun 2014 TM02 Termination of appointment of Philip Dawes as a secretary
06 Jun 2014 TM01 Termination of appointment of Cathryn Dawes as a director
06 Jun 2014 TM01 Termination of appointment of Penelope Lindeque as a director
06 Jun 2014 TM01 Termination of appointment of Philip Dawes as a director
06 Jun 2014 TM01 Termination of appointment of Petrus Lindeque as a director
06 Jun 2014 AD01 Registered office address changed from 4 Morley Drive Crapstone Yelverton Devon PL20 7UY on 6 June 2014