ICAPS HEALTH LTD

12 12 Hayle Avenue, Warwick, CV34 5TW, United Kingdom
StatusDISSOLVED
Company No.07572176
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

ICAPS HEALTH LTD is an dissolved private limited company with number 07572176. It was incorporated 13 years, 1 month, 15 days ago, on 21 March 2011 and it was dissolved 3 years, 5 months, 18 days ago, on 17 November 2020. The company address is 12 12 Hayle Avenue, Warwick, CV34 5TW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 4th Floor 18 st. Cross Street London EC1N 8UN United Kingdom

New address: 12 12 Hayle Avenue Warwick CV34 5TW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Richard Tynan

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 3rd Floor 14 Hanover Street London W1S 1YH

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Change date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williams

Termination date: 2018-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Williams

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Peter Tynan

Documents

View document PDF

Incorporation company

Date: 21 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY SCIENCE UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11808998
Status:ACTIVE
Category:Private Limited Company
Number:07346937
Status:ACTIVE
Category:Private Limited Company

CUMBRIA REFRIGERATION LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:06312868
Status:ACTIVE
Category:Private Limited Company

DUST OF GOLD LIMITED

32 HATTON GARDEN,LONDON,EC1N 8DL

Number:10292231
Status:ACTIVE
Category:Private Limited Company

SILA REMOVALS LIMITED

FLAT 63 CHURCHFIELDS,LONDON,E18 2RD

Number:09052661
Status:ACTIVE
Category:Private Limited Company

SMILEY VAPES LTD

460 DUDLEY ROAD,BIRMINGHAM,B18 4HF

Number:11786475
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