EUROPEAN HEALTH GROUP LTD

Premier P2, The Ivy Business Centre ** C/O Low Cost Accounts ** Premier P2, The Ivy Business Centre ** C/O Low Cost Accounts **, Manchester, M35 9BG, England
StatusDISSOLVED
Company No.09370450
CategoryPrivate Limited Company
Incorporated31 Dec 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 9 months, 18 days

SUMMARY

EUROPEAN HEALTH GROUP LTD is an dissolved private limited company with number 09370450. It was incorporated 9 years, 7 months, 2 days ago, on 31 December 2014 and it was dissolved 4 years, 9 months, 18 days ago, on 15 October 2019. The company address is Premier P2, The Ivy Business Centre ** C/O Low Cost Accounts ** Premier P2, The Ivy Business Centre ** C/O Low Cost Accounts **, Manchester, M35 9BG, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN England

New address: Premier P2, the Ivy Business Centre ** C/O Low Cost Accounts ** Crown St Manchester M35 9BG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-12

Old address: 53 Fountain Street Manchester M2 2AN England

New address: Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN

Documents

View document PDF

Legacy

Date: 25 Oct 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 53 Barnett House Fountain Street Manchester M2 2AN England

New address: 53 Fountain Street Manchester M2 2AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 53 Fountain Street Manchester M2 2AN England

New address: 53 Barnett House Fountain Street Manchester M2 2AN

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Peter Edward Snape

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: 37 the Heath Middleton Manchester M24 1TD

New address: 53 Fountain Street Manchester M2 2AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk medical solutions LIMITED\certificate issued on 21/10/15

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red care medical services LIMITED\certificate issued on 19/01/15

Documents

View document PDF

Incorporation company

Date: 31 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGMORE & DISTRICT COMMUNITY ASSOCIATION

62 TIRKANE ROAD,MAGHERA,BT46 5AG

Number:NI614064
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE003150
Status:ACTIVE
Category:Charitable Incorporated Organisation

NEW CHAPTER PROPERTY CONSULTANTS LTD

11 THE CROSSING,KINGSWINFORD,DY6 7AL

Number:11184868
Status:ACTIVE
Category:Private Limited Company

NS COMMISSIONING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11817914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEEN BUILDING SERVICES LTD

17 THOMSON ROAD,PETERHEAD,AB42 3FJ

Number:SC613177
Status:ACTIVE
Category:Private Limited Company

TJM RACING LTD

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:10316276
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