Advanced company searchLink opens in new window

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED

Company number 06996303

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
23 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
24 Jul 2017 TM01 Termination of appointment of Timothy Giles Crispin Beeley-Fox as a director on 19 July 2017
19 Jul 2017 AP01 Appointment of Mr. Timothy Giles Crispin Beeley-Fox as a director on 19 July 2017
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
03 Sep 2014 AP01 Appointment of Mrs Jeanette Betty Creaser as a director on 1 March 2014
29 Aug 2014 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA United Kingdom to 1B Harewood Row London NW1 6SE on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Stefan Kuchar as a director on 28 February 2014
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 AP01 Appointment of Mr Stefan Kuchar as a director
09 Sep 2013 TM01 Termination of appointment of Peter Crutchfield as a director
09 Sep 2013 TM02 Termination of appointment of Peter Crutchfield as a secretary
09 Sep 2013 TM01 Termination of appointment of Peter Crutchfield as a director