Advanced company searchLink opens in new window

AHLUWALIA MEDICARE LIMITED

Company number 08098237

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)
25 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AD01 Registered office address changed from 21 Breck Drive Poulton Lancashire FY6 7HW to 116-118 Oldham Road Manchester M4 6AG on 21 November 2014
21 Nov 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England to 21 Breck Drive Poulton Lancashire FY6 7HW on 10 November 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AD01 Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014
08 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jan 2014 TM01 Termination of appointment of Seema Kalra as a director
12 Jan 2014 AP01 Appointment of Dr Munish Kumar Ahluwalia as a director
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 CH01 Director's details changed for Dr Seema Kalra on 1 October 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 NEWINC Incorporation