BRAUNWALD HOSPITALS PVT LTD

81 Devonshire Road, Birmingham, B20 2PG, England
StatusDISSOLVED
Company No.09132484
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 2 days

SUMMARY

BRAUNWALD HOSPITALS PVT LTD is an dissolved private limited company with number 09132484. It was incorporated 9 years, 10 months, 29 days ago, on 15 July 2014 and it was dissolved 4 years, 4 months, 2 days ago, on 11 February 2020. The company address is 81 Devonshire Road, Birmingham, B20 2PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Narendra Yadav

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narendra Yadav

Change date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeeb Ahmed

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Dr Adeeb Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 81 Devonshire Road Birmingham B20 2PG

Old address: C/O I-Tax & Co Ltd 81 Devonshire Road Birmingham B20 2PG England

Change date: 2018-03-22

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Divya Rawat

Appointment date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Zulkifal Shabir

Termination date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Narendra Yadav

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed braunwald heart LIMITED\certificate issued on 15/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: C/O I-Tax & Co Ltd 81 Devonshire Road Birmingham B20 2PG

Old address: 30 Stechford Road Birmingham B34 6BG

Change date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Mohammed Zulkifal Shabir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: 81 Devonshire Road Handsworth Wood Birmingham B20 2PG United Kingdom

Change date: 2015-10-15

New address: 30 Stechford Road Birmingham B34 6BG

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Narendra Yadav

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Zulkifal Shabir

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Divya Saundaal

Termination date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Imran Salim

Termination date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-15

Officer name: Mr Mohammed Imran Salim

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGING HEALTH LIMITED

3RD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:09922269
Status:ACTIVE
Category:Private Limited Company

COTEGLADE LIMITED

C/O CHURCH & CO,SWANSEA,SA3 2EH

Number:01121443
Status:ACTIVE
Category:Private Limited Company

DAYCHARM NORTHAMPTON LIMITED

103 GILLS HILL LANE,RADLETT,WD7 8PD

Number:05589138
Status:ACTIVE
Category:Private Limited Company

DEXIA SOLUTIONS LIMITED

74 DICKENS DRIVE,MILTON KEYNES,MK19 6NN

Number:09562993
Status:ACTIVE
Category:Private Limited Company

HOMES2ROOST LIMITED

20 RICHMOND CLOSE,DUKINFIELD,SK16 5BE

Number:11058974
Status:ACTIVE
Category:Private Limited Company

LSW APPS LTD

35 NANSAVALLON ROAD,TRURO,TR1 3JU

Number:08693859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source