Advanced company searchLink opens in new window

ITHACA HEALTH LIMITED

Company number 08553122

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
12 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
12 Feb 2015 AD01 Registered office address changed from 14 Harlesden Road St. Albans Hertfordshire AL1 4LF to 7 Magnolia Gardens St. Albans Hertfordshire AL1 1AT on 12 February 2015
02 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
10 May 2014 AD01 Registered office address changed from 14 Harlesden Road St. Albans Hertfordshire AL1 4LF England on 10 May 2014
10 May 2014 AD01 Registered office address changed from 14 Sopwell Lane St. Albans Hertfordshire AL1 1RR United Kingdom on 10 May 2014
27 Sep 2013 CH01 Director's details changed for Dr Oliver Harrison on 27 September 2013
27 Sep 2013 AP01 Appointment of Mr John Paul George Grumitt as a director
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
16 Sep 2013 AP01 Appointment of Mr Reehan Latif Sheikh as a director
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted