Advanced company searchLink opens in new window

EMOTIHEALTH LTD

Company number 11270053

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
01 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
26 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from 4 Queens Chambers 61 Boldmere Road Sutton Coldfield B73 5XA United Kingdom to Crosby Court 28 George Street Birmingham B3 1QG on 25 March 2019
22 Mar 2019 PSC04 Change of details for Dr Angela Marie Cooper as a person with significant control on 10 March 2019
22 Mar 2019 PSC04 Change of details for Dr Jessica Bolton as a person with significant control on 10 March 2019
22 Mar 2019 CH01 Director's details changed for Dr Jessica Bolton on 10 March 2019
22 Mar 2019 CH01 Director's details changed for Dr Angela Marie Cooper on 10 March 2019
02 Oct 2018 AD01 Registered office address changed from 50 Newhall Street Birmingham B3 3RJ England to 4 Queens Chambers 61 Boldmere Road Sutton Coldfield B73 5XA on 2 October 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted