HEALTHABLE COMMUNITY INTEREST COMPANY

20-22 Wenlock Road, London, N1 7GU
StatusDISSOLVED
Company No.07176053
Category
Incorporated03 Mar 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 2 days

SUMMARY

HEALTHABLE COMMUNITY INTEREST COMPANY is an dissolved with number 07176053. It was incorporated 14 years, 3 months, 16 days ago, on 03 March 2010 and it was dissolved 4 years, 9 months, 2 days ago, on 17 September 2019. The company address is 20-22 Wenlock Road, London, N1 7GU.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr Anthony John Vick

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: C/O Suite 15799 145-157 St. John Street London EC1V 4PW

New address: C/O Suite 15799 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Vick

Change date: 2012-02-26

Documents

View document PDF

Resolution

Date: 30 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Muller

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Vick

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: Unit 5 Temple Yard London E2 6QD

Change date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Mr Jeremy Howard Muller

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Woodbridge

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Howard Muller

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donations for Healthcare Limited

Documents

View document PDF

Incorporation community interest company

Date: 03 Mar 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CHARI SURGICAL CONSULTANTS LIMITED

NETHERMOOR HOUSE,TIBSHELF,DE55 5LZ

Number:08746430
Status:ACTIVE
Category:Private Limited Company

KINGBRENT LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:02085935
Status:ACTIVE
Category:Private Limited Company

LA PLANTADE LIMITED

53 HIGH STREET,CLEOBURY MORTIMER,DY14 8DQ

Number:10097217
Status:ACTIVE
Category:Private Limited Company

MARTIN PROGRAMME MANAGEMENT LIMITED

1/4 MANSIONHOUSE COURT,GLASGOW,G41 3DD

Number:SC361946
Status:ACTIVE
Category:Private Limited Company

SKYYA LIMITED

124 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:10750428
Status:ACTIVE
Category:Private Limited Company

SPIDER CAR SERVICES LTD

UNIT 11,PETERBOROUGH,PE4 6GD

Number:09770923
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