Advanced company searchLink opens in new window

ADVANTAGE HEALTHCARE HOLDINGS LIMITED

Company number 05276368

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
27 Apr 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
02 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 November 2020
24 Dec 2021 SH19 Statement of capital on 24 December 2021
  • GBP 0.01
24 Dec 2021 SH20 Statement by Directors
24 Dec 2021 CAP-SS Solvency Statement dated 20/12/21
24 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2021 AA01 Current accounting period extended from 30 December 2021 to 31 March 2022
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
13 Aug 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 AA Full accounts made up to 31 December 2019
02 Jul 2021 MR04 Satisfaction of charge 052763680003 in full
02 Jul 2021 MR04 Satisfaction of charge 052763680004 in full
02 Jul 2021 MR04 Satisfaction of charge 052763680005 in full
02 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/19
01 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/19
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
19 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 PSC07 Cessation of Interserve Service Futures Limited as a person with significant control on 30 November 2020
12 Jan 2021 PSC02 Notification of City and County Healthcare Group Ltd as a person with significant control on 30 November 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
10 Dec 2020 CH03 Secretary's details changed for Nicholas Goodban on 10 December 2020