Advanced company searchLink opens in new window

CHIVROSE HEALTHCARE LIMITED

Company number 06910563

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2018
15 Dec 2017 AD01 Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017
04 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
25 Jun 2016 AD01 Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 25 June 2016
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
23 Jun 2016 4.20 Statement of affairs with form 4.19
12 Apr 2016 TM01 Termination of appointment of Mohanananthan Kuhananthan as a director on 12 April 2016
30 Mar 2016 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Selvanayagam Sathananthan as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Mohanananthan Kuhananthan as a director on 30 March 2016
02 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
07 Jan 2016 AP01 Appointment of Mr Selvanayagam Sathananthan as a director on 7 January 2016
05 Nov 2015 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 5 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
24 Dec 2014 TM01 Termination of appointment of Jasbir Sohanpaul as a director on 1 December 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 TM01 Termination of appointment of Rhenu Sohanpaul as a director on 1 July 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders