COMMITMENT HEALTH CARE LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

31/05/2331 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

06/04/226 April 2022 Statement of affairs

View Document

06/04/226 April 2022 Registered office address changed from 41 Ercall Close Birmingham B23 7TJ England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2022-04-06

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

13/06/2113 June 2021 Termination of appointment of Kate Aiyamenkhie Ogbemudia as a secretary on 2021-06-10

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-05-31

View Document

13/06/2113 June 2021 REGISTERED OFFICE CHANGED ON 13/06/2021 FROM FLAT 14 GROSVENOR ROAD GROSVENOR COURT BIRMINGHAM B20 3NJ UNITED KINGDOM

View Document

13/06/2113 June 2021 Registered office address changed from Flat 14 Grosvenor Road Grosvenor Court Birmingham B20 3NJ United Kingdom to 41 Ercall Close Birmingham B23 7TJ on 2021-06-13

View Document

13/06/2113 June 2021 APPLICATION FOR STRIKING-OFF

View Document

13/06/2113 June 2021 Application to strike the company off the register

View Document

13/06/2113 June 2021 APPOINTMENT TERMINATED, SECRETARY KATE OGBEMUDIA

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CURRSHO FROM 31/07/2021 TO 31/05/2021

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/05/2025 May 2020 SECRETARY APPOINTED MRS KATE AIYAMENKHIE OGBEMUDIA

View Document

29/01/2029 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

13/07/1813 July 2018 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