Advanced company searchLink opens in new window

NARAYAN HEALTHCARE LIMITED

Company number 08366326

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
08 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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