Advanced company searchLink opens in new window

ISTA HEALTH LIMITED

Company number 06788739

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2013 DS01 Application to strike the company off the register
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS02 Withdraw the company strike off application
25 May 2013 DS01 Application to strike the company off the register
27 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1,000
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Robert Austin Forde on 3 February 2012
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Apr 2011 AD01 Registered office address changed from 34 st. Asaph Road Great Sutton CH66 2GP on 11 April 2011
09 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Mar 2010 MA Memorandum and Articles of Association
23 Feb 2010 AP01 Appointment of Dr. John Blenkinsopp as a director
20 Feb 2010 AP01 Appointment of Dr. Claire Forde as a director
15 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 30,950.00
15 Feb 2010 SH08 Change of share class name or designation
25 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
24 Jan 2010 CH01 Director's details changed for Mr Robert Austin Forde on 23 January 2010
12 Jan 2009 NEWINC Incorporation