Advanced company searchLink opens in new window

UK (INTERNATIONAL) HEALTHCARE PARTNERSHIPS LTD

Company number 08784765

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 360,000
14 Oct 2014 CERTNM Company name changed samech(uk) LTD\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
14 Oct 2014 CONNOT Change of name notice
07 Oct 2014 AP03 Appointment of Mrs Amanda Jane Hufton as a secretary on 7 October 2014
07 Oct 2014 TM01 Termination of appointment of Samiul Ahsan as a director on 7 October 2014
06 Oct 2014 AP01 Appointment of Mrs Amanda Jane Hufton as a director on 6 October 2014
06 Oct 2014 TM02 Termination of appointment of Rafiul Ahsan as a secretary on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from 1 Apex House Duke Avenue Stanley Green Cheadle Hulme Stockport SK8 6RX England to 13 Big Business Park Earl Road, Stanley Green Cheadle Hulme Stockport SK8 6PT on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Rafiul Ahsan as a director on 6 October 2014
14 Jun 2014 TM01 Termination of appointment of Amanda Hufton as a director
21 Nov 2013 AP01 Appointment of Mrs Amanda Jane Hufton as a director
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 360,000
  • MODEL ARTICLES ‐ Model articles adopted