- Company Overview for NARAYAN HEALTHCARE LIMITED (08366326)
- Filing history for NARAYAN HEALTHCARE LIMITED (08366326)
- People for NARAYAN HEALTHCARE LIMITED (08366326)
- Insolvency for NARAYAN HEALTHCARE LIMITED (08366326)
- More for NARAYAN HEALTHCARE LIMITED (08366326)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Egan Roberts Limited Suite 46, Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 15 April 2016 | |
14 Apr 2016 | 4.70 | Declaration of solvency | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
09 Jan 2015 | AD01 | Registered office address changed from 19 Lower Cribden Avenue Rossendale Lancashire BB4 6SW England to C/O Egan Roberts Limited Suite 46, Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 9 January 2015 | |
17 Dec 2014 | CH01 | Director's details changed for Mr. Surya Narayan on 17 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Dr. Priya Narayan on 17 December 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Dr. Priya Narayan on 7 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to 19 Lower Cribden Avenue Rossendale Lancashire BB4 6SW on 7 November 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Egan Roberts Chartered Accountants Glenfield House Philips Road Blackburn Lancashire BB1 5PF to Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 7 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr. Surya Narayan on 6 October 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr. Surya Narayan on 23 September 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
05 Feb 2013 | AD01 | Registered office address changed from C/O Egan Roberts Glenfield House, Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 5 February 2013 | |
04 Feb 2013 | AA01 | Current accounting period extended from 31 January 2014 to 5 April 2014 | |
18 Jan 2013 | NEWINC | Incorporation |