GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th November 2013 director's details were changed
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England on 16th July 2013
filed on: 16th, July 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed insured LTDcertificate issued on 04/04/13
filed on: 4th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th March 2013
|
change of name |
|
AD01 |
Registered office address changed from First Floor Unit 4C Newfields Business Park Stinsfield Road Poole Dorset BH17 0NF on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
3rd April 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
23rd December 2011 - the day director's appointment was terminated
filed on: 23rd, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH England on 10th October 2011
filed on: 10th, October 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed insured health direct LTDcertificate issued on 20/09/11
filed on: 20th, September 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, September 2011
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th April 2011: 100.00 GBP
filed on: 16th, May 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2012 to 30th June 2012
filed on: 16th, May 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2011
|
incorporation |
Free Download
(9 pages)
|