Fy7291 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ROZIER ACQUISITIONS LIMITED
SPIRE HEALTHCARE HOLDINGS 3 LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
09080155 |
Record last updated |
Wednesday, June 9, 2021 8:58:30 AM UTC |
Official Address |
21 St. Thomas Street Bristol England Bs16js Lawrence Hill
There are 220 companies registered at this street
|
Locality |
Lawrence Hill |
Region |
England |
Postal Code |
BS16JS
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 28, 2021 |
Three appointments: 3 companies
|  |
Registry |
May 28, 2021 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 19, 2021 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 31, 2020 |
Resignation of one Secretary (a man) 6271...
|  |
Registry |
Mar 31, 2020 |
Appointment of a man as Secretary
|  |
Registry |
Jan 14, 2019 |
Appointment of a man as Chief Financial Officer and Director
|  |
Registry |
Mar 22, 2018 |
Appointment of a man as Chief Commercial Officer and Director
|  |
Registry |
Mar 1, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Oct 30, 2017 |
Appointment of a man as Director and Chief Executive Officer
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Sep 15, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 2, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
May 22, 2015 |
Striking off application by a company
|  |
Registry |
Oct 22, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Oct 22, 2014 |
Statement of satisfaction of a charge / full / charge no 1 6271...
|  |
Financials |
Sep 26, 2014 |
Annual accounts
|  |
Registry |
Sep 12, 2014 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Sep 12, 2014 |
Statement of capital
|  |
Registry |
Sep 12, 2014 |
Solvency statement
|  |
Registry |
Sep 12, 2014 |
Section 175 comp act 06 08
|  |
Registry |
Aug 18, 2014 |
Return of allotment of shares
|  |
Registry |
Jul 28, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jun 12, 2014 |
Company name change
|  |
Registry |
Jun 12, 2014 |
Change of name certificate
|  |
Registry |
Jun 12, 2014 |
Change of registered office address
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director 2593144...
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director
|  |
Registry |
Jun 12, 2014 |
Resignation of one Secretary
|  |
Registry |
Jun 12, 2014 |
Appointment of a person as Director
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director
|  |
Registry |
Jun 12, 2014 |
Resignation of one Director 2593144...
|  |
Registry |
Jun 12, 2014 |
Annual return
|  |
Registry |
Jun 10, 2014 |
Six appointments: a woman and 5 men,: a woman and 5 men
|  |
Registry |
Jun 10, 2014 |
Company name change
|  |
Registry |
Jun 10, 2014 |
Change of name certificate
|  |
Registry |
Jun 10, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 12, 2013 |
Change of registered office address
|  |
Financials |
Sep 18, 2013 |
Annual accounts
|  |
Registry |
Jun 27, 2013 |
Annual return
|  |
Financials |
Sep 24, 2012 |
Annual accounts
|  |
Registry |
Sep 20, 2012 |
Change of particulars for director
|  |
Registry |
Jun 13, 2012 |
Annual return
|  |
Registry |
Feb 14, 2012 |
Resignation of one Director
|  |
Registry |
Feb 1, 2012 |
Resignation of one Director (a man)
|  |
Financials |
Sep 22, 2011 |
Annual accounts
|  |
Registry |
Aug 3, 2011 |
Appointment of a person as Director
|  |
Registry |
Aug 3, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 20, 2011 |
Two appointments: 2 men
|  |
Registry |
Jun 7, 2011 |
Annual return
|  |
Registry |
May 6, 2011 |
Resignation of one Director
|  |
Registry |
Apr 30, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Dec 23, 2010 |
Section 175 comp act 06 08
|  |
Financials |
Sep 24, 2010 |
Annual accounts
|  |
Registry |
Jun 7, 2010 |
Annual return
|  |
Registry |
Mar 19, 2010 |
Change of particulars for director
|  |
Registry |
Mar 5, 2010 |
Change of particulars for director 6271...
|  |
Registry |
Dec 3, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 30, 2009 |
Resignation of one Director
|  |
Registry |
Nov 26, 2009 |
Appointment of a man as Solicitor and Director
|  |
Registry |
Nov 24, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Nov 13, 2009 |
Change of particulars for director
|  |
Registry |
Nov 13, 2009 |
Change of particulars for director 6271...
|  |
Registry |
Nov 11, 2009 |
Change of particulars for director
|  |
Registry |
Nov 11, 2009 |
Change of particulars for secretary
|  |
Financials |
Oct 28, 2009 |
Annual accounts
|  |
Registry |
Oct 14, 2009 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Oct 14, 2009 |
Notification of single alternative inspection location
|  |
Registry |
Oct 5, 2009 |
Notification of single alternative inspection location 6271...
|  |
Registry |
Jun 8, 2009 |
Annual return
|  |
Registry |
Apr 8, 2009 |
Miscellaneous document
|  |
Registry |
Feb 24, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Nov 4, 2008 |
Alteration to memorandum and articles 6271...
|  |
Financials |
Oct 29, 2008 |
Annual accounts
|  |
Registry |
Oct 17, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 4, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 9, 2008 |
Annual return
|  |
Registry |
Mar 28, 2008 |
Resignation of a director
|  |
Registry |
Mar 28, 2008 |
Resignation of a director 6271...
|  |
Registry |
Mar 28, 2008 |
Resignation of a director
|  |
Registry |
Mar 20, 2008 |
Resignation of 3 people: a woman and 2 men
|  |
Registry |
Mar 12, 2008 |
Change in situation or address of registered office
|  |
Registry |
Mar 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Mar 3, 2008 |
Appointment of a man as Director 6271...
|  |
Registry |
Feb 28, 2008 |
Resignation of a director
|  |
Registry |
Feb 13, 2008 |
Resignation of a woman
|  |
Registry |
Feb 1, 2008 |
Two appointments: 2 men
|  |
Registry |
Jan 30, 2008 |
Register of members in non-legible form
|  |
Registry |
Oct 24, 2007 |
Appointment of a director
|  |
Registry |
Oct 21, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 18, 2007 |
Resignation of a director
|  |
Registry |
Oct 18, 2007 |
Memorandum of association
|  |
Registry |
Oct 17, 2007 |
Change of accounting reference date
|  |
Registry |
Oct 12, 2007 |
Company name change
|  |
Registry |
Oct 12, 2007 |
Change of name certificate
|  |
Registry |
Oct 12, 2007 |
Appointment of a director
|  |
Registry |
Oct 12, 2007 |
Appointment of a director 6271...
|  |
Registry |
Oct 8, 2007 |
Appointment of a man as Director
|  |
Registry |
Oct 8, 2007 |
Resignation of one Finance Director and one Director (a man)
|  |