GET COVERED HEALTH LIMITED: Filings
Overview
| Company Name | GET COVERED HEALTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07074594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GET COVERED HEALTH LIMITED?
| 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 Mar 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Davison as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul John Sanderson as a director | 2 pages | AP01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Certificate of change of name Company name changed get covered LIMITED\certificate issued on 12/02/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of John Cowdry as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Leslie Davison as a director | 2 pages | AP01 | ||||||||||
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