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

ATM Health Care Ltd

Documents

Total Documents37
Total Pages155

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off
21 November 2017First Gazette notice for compulsory strike-off
21 November 2017First Gazette notice for compulsory strike-off
1 August 2017Total exemption full accounts made up to 31 May 2017
1 August 2017Total exemption full accounts made up to 31 May 2017
22 February 2017Total exemption small company accounts made up to 31 May 2016
22 February 2017Total exemption small company accounts made up to 31 May 2016
31 August 2016Confirmation statement made on 30 August 2016 with updates
31 August 2016Confirmation statement made on 30 August 2016 with updates
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
6 August 2014Director's details changed for Dr. Afzal Khan on 1 August 2014
6 August 2014Registered office address changed from 35 St. Osburgs Road Coventry CV2 4EG United Kingdom to 111 Wichnor Road Solihull West Midlands B92 7QA on 6 August 2014
6 August 2014Registered office address changed from 35 St. Osburgs Road Coventry CV2 4EG United Kingdom to 111 Wichnor Road Solihull West Midlands B92 7QA on 6 August 2014
6 August 2014Director's details changed for Dr. Afzal Khan on 1 August 2014
6 August 2014Director's details changed for Dr. Afzal Khan on 1 August 2014
6 August 2014Registered office address changed from 35 St. Osburgs Road Coventry CV2 4EG United Kingdom to 111 Wichnor Road Solihull West Midlands B92 7QA on 6 August 2014
21 February 2014Total exemption small company accounts made up to 31 May 2013
21 February 2014Total exemption small company accounts made up to 31 May 2013
11 June 2013Director's details changed for Dr. Afzal Khan on 6 September 2012
11 June 2013Director's details changed for Dr. Afzal Khan on 6 September 2012
11 June 2013Director's details changed for Dr. Afzal Khan on 6 September 2012
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
6 September 2012Registered office address changed from 115 Cross Farm Manor Cross Farm Road Birmingham West Midlands B17 0NZ England on 6 September 2012
6 September 2012Registered office address changed from 115 Cross Farm Manor Cross Farm Road Birmingham West Midlands B17 0NZ England on 6 September 2012
6 September 2012Registered office address changed from 115 Cross Farm Manor Cross Farm Road Birmingham West Midlands B17 0NZ England on 6 September 2012
22 May 2012Incorporation
22 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed