Advanced company searchLink opens in new window

SAKALA HEALTHCARE LIMITED

Company number 08045831

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted