GR84 HEALTH LIMITED

04959003
UNIT 21 KINGSPARK BUSINESS CENTRE NEW MALDEN SURREY KT3 3ST

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
28 Sep 2013 accounts Annual Accounts 4 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 officers Change of particulars for director (Dr Paul Douglas Clarke) 2 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 officers Change of particulars for director (Dr Paul Douglas Clarke) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Norah Isabel Clarke) 1 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 officers Change of particulars for director (Dr Paul Douglas Clarke) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Roger Arnold Fennemore) 2 Buy now
29 Oct 2009 accounts Annual Accounts 13 Buy now
22 Jul 2009 capital Capitals not rolled up 2 Buy now
25 Nov 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 13 Buy now
22 Nov 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
21 Dec 2006 annual-return Return made up to 11/11/06; full list of members 7 Buy now
10 Nov 2006 accounts Annual Accounts 13 Buy now
11 Jan 2006 annual-return Return made up to 11/11/05; full list of members 7 Buy now
15 Sep 2005 accounts Annual Accounts 13 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 2 Buy now
25 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
15 Jan 2004 capital Ad 22/12/03--------- £ si 7499@1=7499 £ ic 1/7500 2 Buy now
15 Jan 2004 address Registered office changed on 15/01/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX 1 Buy now
15 Jan 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
19 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
24 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2003 incorporation Incorporation Company 16 Buy now