Advanced company searchLink opens in new window

CLARITAS HEALTH LIMITED

Company number 08364706

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)
20 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2022 AM23 Notice of move from Administration to Dissolution
18 Jan 2022 AM10 Administrator's progress report
29 Jul 2021 AM10 Administrator's progress report
15 Jan 2021 AM10 Administrator's progress report
02 Jan 2021 AM19 Notice of extension of period of Administration
28 Jul 2020 AM10 Administrator's progress report
28 Jan 2020 AM10 Administrator's progress report
12 Dec 2019 AM19 Notice of extension of period of Administration
31 Jul 2019 AM10 Administrator's progress report
05 Apr 2019 AM02 Statement of affairs with form AM02SOA
14 Mar 2019 AM06 Notice of deemed approval of proposals
02 Mar 2019 AM03 Statement of administrator's proposal
25 Jan 2019 AD01 Registered office address changed from 8th Floor New York Street Manchester Lancashire M1 4AD England to C/O Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 25 January 2019
17 Jan 2019 AM01 Appointment of an administrator
26 Sep 2018 CH01 Director's details changed for Mr Daniel Elmer Bernstein on 1 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
27 Feb 2018 PSC05 Change of details for Ubick Limited as a person with significant control on 6 February 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
21 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Apr 2017 TM01 Termination of appointment of Rory Kieron Kewney as a director on 7 April 2017
06 Apr 2017 AD01 Registered office address changed from Wilson House Cinnamon Park Crab Lane Warrington WA2 0XP to 8th Floor New York Street Manchester Lancashire M1 4AD on 6 April 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Robert James Savage as a director on 3 November 2016