- Company Overview for BRAUNWALD HOSPITALS PVT LTD (09132484)
- Filing history for BRAUNWALD HOSPITALS PVT LTD (09132484)
- People for BRAUNWALD HOSPITALS PVT LTD (09132484)
- More for BRAUNWALD HOSPITALS PVT LTD (09132484)
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
|
|
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
|
|
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
|