Advanced company searchLink opens in new window

ESYHEALTH LIMITED

Company number 06747282

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
08 Dec 2015 AC92 Restoration by order of the court
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 DS01 Application to strike the company off the register
10 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 15,355
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Bryan William Leaker as a director on 19 February 2013
19 Feb 2013 TM01 Termination of appointment of Richard Benson as a director on 19 February 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Richard Benson as a director on 23 June 2011
24 Mar 2011 TM01 Termination of appointment of Susan Goundry as a director
15 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 TM01 Termination of appointment of Alastair Wells as a director
15 Jul 2010 AP03 Appointment of Mrs Christine Dianna Andrew as a secretary
21 Jun 2010 AP01 Appointment of Mrs Christine Dianna Andrew as a director
21 Jun 2010 AD01 Registered office address changed from Chaldon Road Surgery Chaldon Road Caterham Surrey CR3 5PG on 21 June 2010
21 Jun 2010 TM02 Termination of appointment of Susan Goundry as a secretary