- Company Overview for SPRING FORTH HEALTH CARE LTD (11295214)
- Filing history for SPRING FORTH HEALTH CARE LTD (11295214)
- People for SPRING FORTH HEALTH CARE LTD (11295214)
- More for SPRING FORTH HEALTH CARE LTD (11295214)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Jul 2022 | AP01 | Appointment of Mrs Lucy Chahwanda as a director on 11 July 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2021 | |
03 Nov 2021 | PSC01 | Notification of Walter Chahwanda as a person with significant control on 3 November 2021 | |
03 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
06 Oct 2021 | TM02 | Termination of appointment of Noleen Sikirwayi as a secretary on 21 May 2021 | |
21 May 2021 | AP03 | Appointment of Miss Noleen Sikirwayi as a secretary on 21 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Yvonne Gayakaya as a director on 6 April 2018 | |
20 May 2021 | TM01 | Termination of appointment of Lucy Chahwanda as a director on 6 April 2018 | |
03 Apr 2021 | AP01 | Appointment of Mr Walter Chahwanda as a director on 1 April 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
15 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 40 Rodney Street Liverpool L1 9AA United Kingdom to Office 4, Second Floor 66 Long Lane Fazakerley Liverpool Merseyside L9 7BD on 19 June 2018 | |
06 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-06
|