Advanced company searchLink opens in new window

BRAUNWALD HOSPITALS PVT LTD

Company number 09132484

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
16 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
10 Jun 2019 PSC04 Change of details for Mr Narendra Yadav as a person with significant control on 1 June 2019
09 Jun 2019 CH01 Director's details changed for Mr Narendra Yadav on 1 June 2019
09 Jun 2019 TM01 Termination of appointment of Adeeb Ahmed as a director on 1 June 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 AP01 Appointment of Dr Adeeb Ahmed as a director on 1 July 2018
22 Mar 2018 AD01 Registered office address changed from C/O I-Tax & Co Ltd 81 Devonshire Road Birmingham B20 2PG England to 81 Devonshire Road Birmingham B20 2PG on 22 March 2018
30 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
27 Oct 2017 AP01 Appointment of Ms Divya Rawat as a director on 27 October 2017
19 Sep 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
14 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
19 Jan 2016 TM01 Termination of appointment of Mohammed Zulkifal Shabir as a director on 19 January 2016
19 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Jan 2016 AP01 Appointment of Mr Narendra Yadav as a director on 1 January 2016
15 Jan 2016 CERTNM Company name changed braunwald heart LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
14 Jan 2016 AD01 Registered office address changed from 30 Stechford Road Birmingham B34 6BG to C/O I-Tax & Co Ltd 81 Devonshire Road Birmingham B20 2PG on 14 January 2016
15 Oct 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100