Advanced company searchLink opens in new window

HEALTHSHARE HEALTHCARE UK LIMITED

Company number 06042430

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AD01 Registered office address changed from 5 Charlton Road Wembley Middlesex HA9 9QT Uk on 1 June 2010
26 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
26 Jan 2010 CH01 Director's details changed for Raad Nassir on 25 January 2010
19 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288a Secretary appointed tahira dollatt bailey
15 Jan 2009 363a Return made up to 05/01/09; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from 13 old court house 24 old court place london W8 4PD
15 Aug 2008 AA Accounts made up to 31 January 2008
09 Jul 2008 288b Appointment Terminated Director frank sullivan
09 Jul 2008 288b Appointment Terminated Director antony de coito
28 Jan 2008 363a Return made up to 05/01/08; full list of members
30 Nov 2007 287 Registered office changed on 30/11/07 from: 280 grays inn road london WC1X 8EB
30 Nov 2007 288a New secretary appointed;new director appointed
30 Nov 2007 288a New director appointed
30 Nov 2007 288a New director appointed
30 Nov 2007 288b Director resigned
30 Nov 2007 288b Secretary resigned
26 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2007 CERTNM Company name changed allincl LIMITED\certificate issued on 22/11/07
05 Jan 2007 NEWINC Incorporation