Download leads from Nexok and grow your business. Find out more

AMBA Health Ltd

Documents

Total Documents42
Total Pages124

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off
17 January 2012Final Gazette dissolved via voluntary strike-off
9 December 2011Accounts for a dormant company made up to 30 November 2010
9 December 2011Accounts for a dormant company made up to 30 November 2010
4 October 2011First Gazette notice for voluntary strike-off
4 October 2011First Gazette notice for voluntary strike-off
23 September 2011Application to strike the company off the register
23 September 2011Application to strike the company off the register
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 1
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 1
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 1
15 August 2010Total exemption small company accounts made up to 30 November 2009
15 August 2010Total exemption small company accounts made up to 30 November 2009
16 June 2010Registered office address changed from 78 Wembley Park Drive Wembley Middlesex HA9 8HE on 16 June 2010
16 June 2010Registered office address changed from 78 Wembley Park Drive Wembley Middlesex HA9 8HE on 16 June 2010
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Pallve Patel on 18 December 2009
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Pallve Patel on 18 December 2009
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
21 February 2009Company name changed osteomedix LIMITED\certificate issued on 24/02/09
21 February 2009Company name changed osteomedix LIMITED\certificate issued on 24/02/09
5 December 2008Return made up to 01/12/08; full list of members
5 December 2008Return made up to 01/12/08; full list of members
8 May 2008Total exemption small company accounts made up to 30 November 2007
8 May 2008Total exemption small company accounts made up to 30 November 2007
28 April 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007
28 April 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007
5 December 2007Return made up to 01/12/07; full list of members
5 December 2007Return made up to 01/12/07; full list of members
11 January 2007New secretary appointed
11 January 2007New director appointed
11 January 2007New secretary appointed
11 January 2007New director appointed
10 December 2006Secretary resigned
10 December 2006Secretary resigned
10 December 2006Director resigned
10 December 2006Director resigned
1 December 2006Incorporation
1 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing