- Company Overview for SAKALA HEALTHCARE LIMITED (08045831)
- Filing history for SAKALA HEALTHCARE LIMITED (08045831)
- People for SAKALA HEALTHCARE LIMITED (08045831)
- More for SAKALA HEALTHCARE LIMITED (08045831)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Miss Monica Sakala on 1 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Miss Monica Sakala as a person with significant control on 1 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from 27 Third Avenue Wickford Essex SS11 8RF to 26 the Close Southport PR9 8BS on 21 June 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
20 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
13 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Aug 2012 | CH01 | Director's details changed for Miss Monica Sakala on 3 August 2012 | |
04 Aug 2012 | AD01 | Registered office address changed from Omar Runwell Road Wickford Essex SS11 7PN England on 4 August 2012 | |
25 Apr 2012 | NEWINC |
Incorporation
|