- Company Overview for TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED (07829163)
- Filing history for TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED (07829163)
- People for TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED (07829163)
- Insolvency for TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED (07829163)
- More for TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED (07829163)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
03 Aug 2015 | 4.70 | Declaration of solvency | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to Acre House 11-15 William Road London NW1 3ER on 16 July 2015 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2015 | TM01 | Termination of appointment of Suzuki Takao as a director on 3 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Michiyo Stern as a director on 3 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Torao Tokuda as a director on 3 February 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland Hosue 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 4 November 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 5 November 2012 | |
04 Jul 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
27 Jan 2012 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 27 January 2012 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
27 Jan 2012 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Peter Crossley as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Ssh Secretaries Limited as a secretary | |
27 Jan 2012 | AP01 | Appointment of Michiyo Stern as a director | |
27 Jan 2012 | AP01 | Appointment of Mr Arthur Stern as a director |