ISK HEALTHCARE LTD
Status | DISSOLVED |
Company No. | 07070504 |
Category | Private Limited Company |
Incorporated | 09 Nov 2009 |
Age | 14 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 11 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
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
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
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
Dissolution voluntary strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 May 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 07 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 18 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 06 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 13 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ishwar Kadel
Documents
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
Termination director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sulochana Kadel
Documents
Termination director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sulochana Kadel
Documents
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
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
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
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sulochana Gautam Kadel
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishwar Kadel
Documents
Termination secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ekraj Bhandari
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sulochana Gautam Kadel
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishwar Kadel
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ekraj Bhandari
Documents
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
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
Appoint person secretary company with name
Date: 29 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ekraj Bhandari
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ravi Thapaliya
Documents
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
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
Appoint person secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Ravi Thapaliya
Documents
Capital allotment shares
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2010-07-28
Documents
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
Some Companies
52 GOODMAYES AVENUE,ILFORD,IG3 8TW
Number: | 11507169 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COOMBE PARK ROAD,STONE,ST15 0AY
Number: | 11592046 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 09334235 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 10378173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLIPOOL HOUSE,OBAN,PA34 4TX
Number: | SC512534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDIAL HOUSE,WOKING,GU21 4SU
Number: | 06914831 |
Status: | ACTIVE |
Category: | Private Limited Company |