FLORIDA HEALTH LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-10 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-02-10 View Report
Address. Change date: 2022-05-18. Old address: Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ. New address: Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. 2022-05-18 View Report
Address. Change date: 2022-01-06. New address: Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ. Old address: 15 Foster Avenue Beeston Nottingham Nottinghamshire NG9 1AE. 2022-01-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-01-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-06 View Report
Resolution. Description: Resolutions. 2022-01-06 View Report
Persons with significant control. Cessation date: 2021-05-24. Psc name: Valerie Brown. 2021-11-30 View Report
Persons with significant control. Psc name: Adrian Brown. Change date: 2021-05-24. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-05-31 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Officers. Termination date: 2019-07-30. Officer name: Valerie Brown. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Officer name: Valerie Brown. Change date: 2010-05-05. 2010-07-01 View Report
Officers. Officer name: Adrian Brown. Change date: 2010-05-05. 2010-07-01 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Annual return. Legacy. 2009-06-06 View Report
Accounts. Accounts type total exemption small. 2009-01-12 View Report
Annual return. Legacy. 2008-07-15 View Report
Accounts. Accounts type total exemption small. 2008-05-01 View Report
Annual return. Legacy. 2007-06-06 View Report
Accounts. Accounts type total exemption small. 2007-05-02 View Report
Annual return. Legacy. 2006-05-17 View Report
Accounts. Accounts type total exemption small. 2006-04-24 View Report
Annual return. Legacy. 2005-06-06 View Report
Accounts. Accounts type total exemption small. 2005-04-21 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-10-26 View Report
Annual return. Legacy. 2004-05-21 View Report
Accounts. Accounts type small. 2004-05-05 View Report
Annual return. Legacy. 2003-05-31 View Report