CURA HEALTHCARE LTD

39 Chapel Road, Southampton, SO30 3FG, Hampshire, United Kingdom
StatusDISSOLVED
Company No.05963115
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 9 months, 1 day

SUMMARY

CURA HEALTHCARE LTD is an dissolved private limited company with number 05963115. It was incorporated 17 years, 9 months, 3 days ago, on 11 October 2006 and it was dissolved 3 years, 9 months, 1 day ago, on 13 October 2020. The company address is 39 Chapel Road, Southampton, SO30 3FG, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Collier

Termination date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th

New address: 39 Chapel Road Southampton Hampshire SO30 3FG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mcintyre

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Richard Phillips

Appointment date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Grooms Cottage Sandy Lane Waltham Chase Hampshire SO32 2LR United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change corporate secretary company

Date: 07 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change corporate director company

Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Collier

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-15

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Collier

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Lesley Collier

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Uk Dormant Company Director Limited

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Uk Dormant Company Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIRO SW LIMITED

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:09460376
Status:ACTIVE
Category:Private Limited Company

GDS GENIE LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:10181379
Status:ACTIVE
Category:Private Limited Company

GOOD CELL LTD

TAN HOUSE,ROYSTON,SG8 5NJ

Number:06984384
Status:ACTIVE
Category:Private Limited Company

J E S METALWORKS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:07288729
Status:ACTIVE
Category:Private Limited Company

PANNA SPORTS LTD

REDLANDS,KINGTON,HR5 3HE

Number:10662814
Status:ACTIVE
Category:Private Limited Company

RLB CONSULTANTS LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:09065104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source