Advanced company searchLink opens in new window

JULY HEALTHCARE SOLUTIONS LIMITED

Company number 07188258

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
15 Jul 2015 CERTNM Company name changed brookdale healthcare solutions LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
19 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
23 Dec 2014 AAMD Amended accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 CH01 Director's details changed for Michael Anthony Mcinerney on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Eunice Mcinerney on 9 July 2013
04 Jun 2013 AD01 Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 June 2013
08 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Oct 2011 CH01 Director's details changed for Eunice Mcinerney on 1 September 2011
12 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Mar 2010 NEWINC Incorporation