CLINTON HEALTH ACCESS INITIATIVE - - UK
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Accounts for a dormant company made up to 2023-12-31 |
20/02/2520 February 2025 | Confirmation statement made on 2024-11-22 with no updates |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/12/2314 December 2023 | Termination of appointment of Mala Gopal Gaonkar as a director on 2022-12-16 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
07/01/237 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
07/12/227 December 2022 | Director's details changed for Mustapha Leavenworth Bakali on 2017-02-01 |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
08/12/218 December 2021 | Director's details changed for Richard Zall on 2021-06-30 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MALA GOPAL GAONKAR / 05/01/2015 |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF |
16/12/1416 December 2014 | 22/11/14 NO MEMBER LIST |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JEANNE BROSNAN |
24/01/1424 January 2014 | 22/11/13 NO MEMBER LIST |
20/09/1320 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
13/08/1313 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 |
05/12/125 December 2012 | 22/11/12 NO MEMBER LIST |
19/10/1219 October 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
10/04/1210 April 2012 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
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 |
22/11/1122 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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