Advanced company searchLink opens in new window

TOKUDA GLOBAL HEALTHCARE SYSTEMS LIMITED

Company number 07829163

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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