EUROPEAN HEALTH GROUP LTD
Status | DISSOLVED |
Company No. | 09370450 |
Category | Private Limited Company |
Incorporated | 31 Dec 2014 |
Age | 9 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Oct 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/09/2016
Documents
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
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
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
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
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
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
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
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
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
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
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11817914 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 THOMSON ROAD,PETERHEAD,AB42 3FJ
Number: | SC613177 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 10316276 |
Status: | ACTIVE |
Category: | Private Limited Company |