Advanced company searchLink opens in new window

BUSINESSHEALTH UK LIMITED

Company number 05532916

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
15 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
02 Feb 2015 AP01 Appointment of Mr Jose Vicente Quesada as a director on 2 February 2015
02 Feb 2015 AP03 Appointment of Mrs Irene Sanna Lefevre as a secretary on 2 February 2015
02 Feb 2015 TM02 Termination of appointment of Sarah Ann Bailey as a secretary on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of James Robert Parker as a director on 2 February 2015
18 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
06 Nov 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2013 CH01 Director's details changed for Mr Keith Cotter on 31 August 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AD01 Registered office address changed from 62 Threadneedle Street London EC2R 8HP on 5 July 2013
03 Jun 2013 AP01 Appointment of Mr James Robert Parker as a director
03 Jun 2013 TM01 Termination of appointment of Mike Beason as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
14 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
14 Oct 2011 TM02 Termination of appointment of Claire Walker as a secretary
14 Oct 2011 AP03 Appointment of Miss Sarah Ann Bailey as a secretary
26 Sep 2011 AA Full accounts made up to 31 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders