HEALTH ASSIST LTD
Status | DISSOLVED |
Company No. | 05533368 |
Category | Private Limited Company |
Incorporated | 10 Aug 2005 |
Age | 18 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 9 days |
SUMMARY
HEALTH ASSIST LTD is an dissolved private limited company with number 05533368. It was incorporated 18 years, 9 months, 28 days ago, on 10 August 2005 and it was dissolved 4 years, 7 months, 9 days ago, on 29 October 2019. The company address is 5 Arkwright Court 5 Arkwright Court, Darwen, BB3 0FG, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-30
Officer name: David Edmands
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Norman Tate
Termination date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change account reference date company previous extended
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-31
Documents
Move registers to sail company with new address
Date: 01 Feb 2018
Category: Address
Type: AD03
New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Documents
Change sail address company with new address
Date: 01 Feb 2018
Category: Address
Type: AD02
New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nevada Investments 7 Limited
Notification date: 2017-06-22
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-22
Psc name: Palatine Private Equity Llp
Documents
Cessation of a person with significant control
Date: 23 Aug 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-22
Psc name: Kevin Amphlett
Documents
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055333680001
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Second filing of annual return with made up date
Date: 01 Mar 2017
Action Date: 12 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Norman Tate
Documents
Change account reference date company current extended
Date: 10 Apr 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-10-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: , 5 the Quadrant, Coventry, West Midlands, CV1 2EL
Documents
Termination secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Allen
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Allen
Documents
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055333680001
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Simon Julian Allen
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Simon Julian Allen
Documents
Change person secretary company with change date
Date: 16 Aug 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-02
Officer name: Lisa Marguerite Allen
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon allen / 20/08/2009
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lisa allen / 20/08/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 29/08/06 from: clifford house, 38-44 binley, road, coventry, west midlands, CV3 1JA
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 UPPER BERKELEY STREET,LONDON,W1H 7PE
Number: | 11431642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10250163 |
Status: | ACTIVE |
Category: | Private Limited Company |
M7 AGGREGATOR REAL ESTATE INVESTMENTS GP HOLDCO LTD
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 11770274 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MADGINFORD ROAD,MAIDSTONE,ME15 8ND
Number: | 08459083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASGOW NEW MUSIC EXPEDITION
FLAT 7/3,GLASGOW,G1 1RU
Number: | SC481327 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34A WATLING STREET,RADLETT,WD7 7NN
Number: | 11139707 |
Status: | ACTIVE |
Category: | Private Limited Company |