Advanced company searchLink opens in new window

CHC - COMPLEMENTARY HEALTHCARE LTD

Company number 11289784

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 10/08/2020
21 Aug 2020 DS01 Application to strike the company off the register
24 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 03/04/2019
03 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 2
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/02/2020.
22 Jun 2018 AP03 Appointment of Mrs Jane Ann Probert as a secretary on 22 June 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
30 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
13 Apr 2018 PSC01 Notification of Paul Rayne Probert as a person with significant control on 4 April 2018
13 Apr 2018 AP01 Appointment of Mr Paul Rayne Probert as a director on 4 April 2018
13 Apr 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 5 the Manor Banbury Road Moreton Pinkney Daventry NN11 3SJ on 13 April 2018
13 Apr 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Peter Valaitis as a director on 13 April 2018
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 1