CLINTON HEALTH ACCESS INITIATIVE - - UK

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2314 December 2023 Termination of appointment of Mala Gopal Gaonkar as a director on 2022-12-16

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

07/12/227 December 2022 Director's details changed for Mustapha Leavenworth Bakali on 2017-02-01

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

08/12/218 December 2021 Director's details changed for Richard Zall on 2021-06-30

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALA GOPAL GAONKAR / 05/01/2015

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

16/12/1416 December 2014 22/11/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEANNE BROSNAN

View Document

24/01/1424 January 2014 22/11/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

05/12/125 December 2012 22/11/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

10/04/1210 April 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM PROSKAUER ROSE LLP NINTH FLOOR, TEN BISHOPS SQUARE LONDON E1 6EG ENGLAND

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company