FCL HEALTH SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
| 19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
| 04/05/244 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 29/03/2429 March 2024 | Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 1 Kings Avenue London N21 3NA on 2024-03-29 |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Resolutions |
| 29/03/2429 March 2024 | Appointment of a voluntary liquidator |
| 29/03/2429 March 2024 | Statement of affairs |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Termination of appointment of Hardip Kaur Sohi as a director on 2022-01-24 |
| 30/12/2130 December 2021 | Appointment of Mrs Hardip Kaur Sohi as a director on 2021-12-30 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087459310002 |
| 17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM HAWTHORNS HOUSE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1DW |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 05/04/185 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 10/02/2016 |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 10/02/2016 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087459310001 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 21/07/1621 July 2016 | PREVEXT FROM 31/10/2015 TO 30/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 05/11/155 November 2015 | DIRECTOR APPOINTED MR JASVIR SINGH SOHI |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/08/156 August 2015 | PREVSHO FROM 30/11/2014 TO 31/10/2014 |
| 04/06/154 June 2015 | CURRSHO FROM 31/10/2014 TO 30/11/2013 |
| 04/06/154 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
| 27/11/1427 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM UNIT 5 HIGHGATE BUSINESS CENTRE HIGHGATE ROAD BIRMINGHAM B12 8EA ENGLAND |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 08/11/138 November 2013 | COMPANY NAME CHANGED MEDI CARE HEALTH SUPPLIES LTD CERTIFICATE ISSUED ON 08/11/13 |
| 24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FCL HEALTH SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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