ISK HEALTHCARE LTD

78 Priory Way, Harrow, HA2 6DH, England
StatusDISSOLVED
Company No.07070504
CategoryPrivate Limited Company
Incorporated09 Nov 2009
Age14 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years11 months, 24 days

SUMMARY

ISK HEALTHCARE LTD is an dissolved private limited company with number 07070504. It was incorporated 14 years, 4 months, 19 days ago, on 09 November 2009 and it was dissolved 11 months, 24 days ago, on 04 April 2023. The company address is 78 Priory Way, Harrow, HA2 6DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ishwar Kadel

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-07

Psc name: Ishwar Kadel

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: 34 Mandeville Road Northolt Middlesex UB5 5BL

New address: 78 Priory Way Harrow HA2 6DH

Change date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ishwar Kadel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sulochana Kadel

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sulochana Kadel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sulochana Gautam Kadel

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishwar Kadel

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ekraj Bhandari

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sulochana Gautam Kadel

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ishwar Kadel

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ekraj Bhandari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ekraj Bhandari

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ravi Thapaliya

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Mr Ishwar Kadel

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: 30 Locarno Road Greenford UB6 8SN United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Ravi Thapaliya

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-07-28

Documents

View document PDF

Capital allotment shares

Date: 26 Dec 2009

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 09 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVG FREELANCERS LTD

52 GOODMAYES AVENUE,ILFORD,IG3 8TW

Number:11507169
Status:ACTIVE
Category:Private Limited Company

CLICKSITED LIMITED

1 COOMBE PARK ROAD,STONE,ST15 0AY

Number:11592046
Status:ACTIVE
Category:Private Limited Company

GOJUMPIN LIMITED

METEOR HOUSE,BOREHAMWOOD,WD6 1QQ

Number:09334235
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

KEMRA ENGINEERING LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:10378173
Status:ACTIVE
Category:Private Limited Company

NIMBUS PARTNERSHIP LIMITED

CULLIPOOL HOUSE,OBAN,PA34 4TX

Number:SC512534
Status:ACTIVE
Category:Private Limited Company

THINKINGSPACE UK LIMITED

SUNDIAL HOUSE,WOKING,GU21 4SU

Number:06914831
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