Advanced company searchLink opens in new window

REDDY HEALTHCARE SERVICES LIMITED

Company number 08664961

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AD01 Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 18 December 2015
16 Dec 2015 4.70 Declaration of solvency
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
10 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
23 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
20 Sep 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
20 Sep 2013 AP01 Appointment of Mr Rajashekar Reddy as a director
20 Sep 2013 AP01 Appointment of Mrs Ragini Reddy as a director
20 Sep 2013 TM01 Termination of appointment of Stephen Scott as a director
20 Sep 2013 AD01 Registered office address changed from 9/11 Vittoria Street Birmingham B1 3ND United Kingdom on 20 September 2013
20 Sep 2013 TM01 Termination of appointment of Stephen Scott as a director
27 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted