Advanced company searchLink opens in new window

REALTIME HEALTH LIMITED

Company number 06754608

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 SH20 Statement by Directors
28 Feb 2020 SH19 Statement of capital on 28 February 2020
  • GBP 0.01
28 Feb 2020 CAP-SS Solvency Statement dated 27/02/20
28 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 AP01 Appointment of Mr Jonathan James Harston as a director on 5 November 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2018 TM01 Termination of appointment of Robin Wooldridge as a director on 3 September 2018
27 Sep 2018 AP01 Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018
27 Sep 2018 AP01 Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 CH01 Director's details changed for Mr Robin Wooldridge on 5 February 2016
15 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 13,200
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Ian James Bowles as a director on 1 September 2015