HEALTH INFORMATION MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04856942 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 14 days |
SUMMARY
HEALTH INFORMATION MANAGEMENT LIMITED is an dissolved private limited company with number 04856942. It was incorporated 20 years, 9 months, 26 days ago, on 06 August 2003 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: Riverside House 1-5 Como Street Romford Essex RM7 7DN
Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
Change date: 2017-09-27
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marco D'angelantonio
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Change date: 2015-09-01
Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Change date: 2014-08-05
Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change account reference date company previous extended
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary karl sussebach
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed graziella d'angelantonio
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marco d'angelantonio / 04/08/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMBERLEY HOTEL COMPANY LIMITED
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 00886055 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC146184 |
Status: | ACTIVE |
Category: | Private Limited Company |
345 HITCHIN ROAD,LUTON,LU2 7SW
Number: | 11784573 |
Status: | ACTIVE |
Category: | Private Limited Company |
60A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD
Number: | 07341027 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE SPINNEY THE SPINNEY,NORTHALLERTON,DL7 9TR
Number: | 11109778 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,LONDON,WC2E 7HA
Number: | 10820766 |
Status: | ACTIVE |
Category: | Private Limited Company |