Advanced company searchLink opens in new window

4LIFE HEALTHCARE LIMITED

Company number 10877081

Filter by category

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)
06 Nov 2023 COCOMP Order of court to wind up
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 AD01 Registered office address changed from , Apt.1, 1 First Avenue, Nottingham, NG7 6JL, England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 21 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 TM01 Termination of appointment of Azmat Ali Khan as a director on 6 April 2022
19 Apr 2022 AP01 Appointment of Alexander Mcdowell as a director on 6 April 2022
02 Feb 2022 AD01 Registered office address changed from , Apt. 1 1 First Avenue, Nottingham, NG7 6JL, England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from , 7 Russell Place, Nottingham, NG1 5HJ, England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2 February 2022
26 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
11 Aug 2021 TM01 Termination of appointment of Iram Khan as a director on 10 August 2021
11 Aug 2021 AP01 Appointment of Mr Azmat Ali Khan as a director on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from , 14 Tissington Road, Nottingham, NG7 6PY, England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 11 August 2021
11 Aug 2021 AP01 Appointment of Miss Iram Khan as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Azmat Ali Khan as a director on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from , 7 Russell Place, Nottingham, NG1 5HJ, England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 11 August 2021
26 Jan 2021 AD01 Registered office address changed from , Office T6 Howitt Building, Nottingham Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 26 January 2021
29 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
22 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018