NICARAGUA HEALTH FUND: Filings
Overview
| Company Name | NICARAGUA HEALTH FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01974486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NICARAGUA HEALTH FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Jun 01, 2012 no member list | 5 pages | AR01 | ||
Appointment of Mr David Neil Fletcher as a secretary on Nov 11, 2011 | 1 pages | AP03 | ||
Registered office address changed from 74/77 White Lion Street London N1 9PF United Kingdom on Nov 13, 2011 | 1 pages | AD01 | ||
Termination of appointment of David Gareth Richards as a secretary on Nov 11, 2011 | 1 pages | TM02 | ||
Termination of appointment of Ijeoma Chinyelu Omambala as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Christopher Anthony Seymour as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Rachael Elizabeth Stokes as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Margaret Eileen Joyce Wheeler as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Mark William Lister as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Ruth Emily Thomas as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Melanie Claire Ward as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Judith Anne Harrop as a director on Oct 10, 2011 | 1 pages | TM01 | ||
Termination of appointment of Jarina Khanam Choudhury as a director on Sep 12, 2011 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2011 | 7 pages | AA | ||
Annual return made up to Jun 01, 2011 no member list | 15 pages | AR01 | ||
Director's details changed for Mr Mark William Lister on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Rachael Elizabeth Stokes on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Ruth Emily Thomas on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Clifford Turner on Jun 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Melanie Claire Ward on Jun 01, 2011 | 2 pages | CH01 | ||
Registered office address changed from 1st Floor Bradleys Close 74-77 White Lion Street London N1 9PF on Jun 01, 2011 | 1 pages | AD01 | ||
Termination of appointment of Ranila Ravi-Burslem as a director | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0