- Company Overview for BIMHEALTH LIMITED (08721369)
- Filing history for BIMHEALTH LIMITED (08721369)
- People for BIMHEALTH LIMITED (08721369)
- More for BIMHEALTH LIMITED (08721369)
| 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) |
|---|---|---|---|
| 24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Oct 2022 | DS01 | Application to strike the company off the register | |
| 12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Jan 2022 | AD01 | Registered office address changed from 35 st. Leonards Road Northampton NN4 8DL to 14 High Street Hucknall Nottingham NG15 7HD on 25 January 2022 | |
| 11 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
| 27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 08 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
| 17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 31 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
| 06 Mar 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
| 03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
| 21 Nov 2018 | CONNOT | Change of name notice | |
| 09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
| 10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Sep 2018 | CONNOT | Change of name notice | |
| 30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 25 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
| 25 Oct 2017 | PSC01 | Notification of Ian Andrew as a person with significant control on 6 April 2016 | |
| 29 Jun 2017 | PSC04 | Change of details for Mr Ian Andrew as a person with significant control on 28 June 2017 | |
| 28 Jun 2017 | CH01 | Director's details changed for Mr Ian Andrew on 28 June 2017 | |
| 04 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 20 Apr 2017 | CH01 | Director's details changed for Mr Ian Andrew on 20 April 2017 | |
| 24 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates |