ACEA HEALTH LIMITED

10364959
COWGILLS LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD

Documents

Documents
Date Category Description Pages
27 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
08 Apr 2022 resolution Resolution 1 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Apr 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Dec 2021 accounts Annual Accounts 11 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 officers Termination of appointment of secretary (Eriska Secretaries Limited) 1 Buy now
18 Aug 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 officers Change of particulars for director (Mr Christopher Michael Kennedy Spencer) 2 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2020 capital Return of Allotment of shares 8 Buy now
30 Sep 2020 resolution Resolution 2 Buy now
30 Sep 2020 incorporation Memorandum Articles 51 Buy now
08 Jun 2020 accounts Annual Accounts 8 Buy now
23 Dec 2019 capital Return of Allotment of shares 4 Buy now
12 Dec 2019 mortgage Registration of a charge 29 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Alexander Alfred Charles De Carvalho) 2 Buy now
08 Jul 2019 accounts Annual Accounts 7 Buy now
10 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2018 accounts Amended Accounts 3 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2018 capital Return of Allotment of shares 4 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 accounts Annual Accounts 4 Buy now
05 Apr 2018 officers Appointment of director (Mr Christopher Michael Kennedy Spencer) 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Appointment of corporate secretary (Eriska Secretaries Limited) 2 Buy now
28 Feb 2018 officers Appointment of director (Mr Alexander Alfred Charles De Carvalho) 2 Buy now
26 Jan 2018 capital Return of Allotment of shares 6 Buy now
24 Jan 2018 resolution Resolution 52 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2016 incorporation Incorporation Company 10 Buy now