Advanced company searchLink opens in new window

ROGER JAMES HEALTH CONSULTANCY LIMITED

Company number 07066473

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 TM01 Termination of appointment of Roger David James as a director on 27 September 2018
28 Sep 2018 AP01 Appointment of Mrs Elizabeth Catherine James as a director on 27 September 2018
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
06 Nov 2017 PSC04 Change of details for Professor Roger David James as a person with significant control on 4 November 2017
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 TM01 Termination of appointment of Elizabeth James as a director
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 30 November 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
09 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009