ADVANCED HEALTH LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Director's details changed for Mr Bruce Dan on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Thomas Young as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Thomas Young on 2022-11-11

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-01-31

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS YOUNG

View Document

01/11/181 November 2018 CESSATION OF FRANK GOLDSMITH AS A PSC

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CYNTHIA GOLDSMITH

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR THOMAS YOUNG

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR BRUCE DAN

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK GOLDSMITH

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA GOLDSMITH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information