Advanced company searchLink opens in new window

JOHN CAMM HEALTHCARE LIMITED

Company number 11228908

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
02 Mar 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 81 Devonshire Road Handsworth Wood West Midlands B20 2PG on 2 March 2020
29 Oct 2019 TM01 Termination of appointment of Narendra John Camm as a director on 15 October 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
17 Jun 2019 CH01 Director's details changed for Dr Narendra Vikramaditya Yadav on 1 June 2019
20 May 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Mar 2019 PSC07 Cessation of Narendra Vikramaditya Yadav as a person with significant control on 5 March 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
13 Feb 2019 PSC01 Notification of Divya Rawat as a person with significant control on 28 February 2018
13 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
11 Feb 2019 TM01 Termination of appointment of Adeeb Ahmed as a director on 1 February 2019
02 Jul 2018 AP01 Appointment of Dr Adeeb Ahmed as a director on 1 July 2018
04 May 2018 TM01 Termination of appointment of Babar Bashir Chaudhri as a director on 1 May 2018
21 Mar 2018 PSC07 Cessation of Divya Rawat as a person with significant control on 20 March 2018
21 Mar 2018 AP01 Notice of removal of a director
21 Mar 2018 PSC01 Notification of Narendra Vikramaditya Yadav as a person with significant control on 20 March 2018
21 Mar 2018 AP01 Appointment of Dr Narendra Vikramaditya Yadav as a director on 20 March 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted