CLICKHEALTH LIMITED

Plot1, 5j Green Acre Park, Slapton Road Plot1, 5j Green Acre Park, Slapton Road, Leighton Buzzard, LU7 9BP, England
StatusACTIVE
Company No.07839827
CategoryPrivate Limited Company
Incorporated09 Nov 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLICKHEALTH LIMITED is an active private limited company with number 07839827. It was incorporated 12 years, 7 months, 6 days ago, on 09 November 2011. The company address is Plot1, 5j Green Acre Park, Slapton Road Plot1, 5j Green Acre Park, Slapton Road, Leighton Buzzard, LU7 9BP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Miss Elia Onodje

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efe Ekakitie

Termination date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: Plot1, 5J Green Acre Park, Slapton Road Little Billington Leighton Buzzard LU7 9BP

Change date: 2018-05-24

Old address: Plot1, 5J Slapton Road Little Billington Leighton Buzzard LU7 9BP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: Plot1, 5J Slapton Road Little Billington Leighton Buzzard LU7 9BP

Old address: 5a Green Acre Park, Slapton Road Little Billington Leyton Buzzard LU7 9BP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 24 Lodge Way Irthlingborough Wellingborough NN9 5YJ England

Change date: 2018-04-30

New address: 5a Green Acre Park, Slapton Road Little Billington Leyton Buzzard LU7 9BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 24 Lodge Way Irthlingborough Wellingborough NN9 5YJ

Change date: 2018-01-19

Old address: 31 Flat 4 Brockman Road Folkestone Kent CT20 1DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2017

Action Date: 06 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 06 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 06 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: Unit 10 Cockridden Farm Estate Herongate Brentwood Essex CM13 3PN

Change date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 06 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: Unit 10a Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3PN

Change date: 2012-09-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2012

Action Date: 06 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-06

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 15 Brighstone Court Purfleet Grays Essex RM19 1TY England

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM FLOWER LIMITED

FLAT 6, MASONS HOUSE 1-3,LONDON,NW9 9NG

Number:11777972
Status:ACTIVE
Category:Private Limited Company

DREAMS PR LIMITED

1 FALCON WAY,HARROW,HA3 0TW

Number:10814276
Status:ACTIVE
Category:Private Limited Company

EBRIT SERVICES (M&E) LIMITED

QUAY WEST UNIT A SUITE P&Q QUAY WEST,UXBRIDGE,UB9 6NZ

Number:09745772
Status:LIQUIDATION
Category:Private Limited Company

IDEAL SILKS LIMITED

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:08519078
Status:ACTIVE
Category:Private Limited Company

SPLASHVILLAGE LTD.

25 PETERSHAM HOUSE,LONDON,SW7 3HD

Number:08069076
Status:ACTIVE
Category:Private Limited Company

SUCCESSFUL CONSULTING LTD

24 CHILTERN GARDENS,LEIGHTON BUZZARD,LU7 3BL

Number:08344774
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