MUDHRA HEALTHCARE LIMITED

4 The Green 4 The Green, North Ferriby, HU14 3PZ, United Kingdom
StatusDISSOLVED
Company No.07873010
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 13 days

SUMMARY

MUDHRA HEALTHCARE LIMITED is an dissolved private limited company with number 07873010. It was incorporated 12 years, 5 months, 24 days ago, on 06 December 2011 and it was dissolved 4 years, 5 months, 13 days ago, on 17 December 2019. The company address is 4 The Green 4 The Green, North Ferriby, HU14 3PZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Dr. Venkat Deepak Gone

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Dr. Deepak Venkat Gone

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: 4 the Green Swanland North Ferriby HU14 3PZ

Old address: 65 Heads Lane Hessle North Humberside HU13 0JH

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 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 full list shareholders

Date: 19 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-19

Old address: 29 Avenue Clamart Scunthorpe South Humberside DN15 8EQ

New address: 65 Heads Lane Hessle North Humberside HU13 0JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 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 full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 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 full list shareholders

Date: 02 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Dr. Deepak Venkat Gone

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mrs Swetha Rao Gone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: 69 Flash Lane Bramley Rotherham South Yorkshire S66 1TR England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: 66 Flash Lane Bramley Rotherham South Yorkshire S66 1TR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Old address: Flat No.2 Brampton Court 51 Station Road Brough East Riding of Yorkshire HU15 1DZ England

Change date: 2012-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swetha Rao Gone

Change date: 2012-12-05

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Dr. Deepak Venkat Gone

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYWIDE ROLLER SHUTTERS LIMITED

BONFIRE COTTAGE,ULVERSTON,LA12 8BA

Number:10329486
Status:ACTIVE
Category:Private Limited Company

FINOPZ LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11473895
Status:ACTIVE
Category:Private Limited Company

FRUITTI MIX LIMITED

12 COWSLIP DRIVE,CHELTENHAM,GL52 8ET

Number:11552139
Status:ACTIVE
Category:Private Limited Company

PHILIP CHARLES PHOTOGRAPHY LTD

128 LONG STREET,ATHERSTONE,CV9 1AF

Number:09611432
Status:ACTIVE
Category:Private Limited Company

PROUTON ENGINEERING LIMITED

HOLME COTTAGE SHARRINGTON ROAD,MELTON CONSTABLE,NR24 2PB

Number:10992893
Status:ACTIVE
Category:Private Limited Company

S.M. ENGINEERING (AYRSHIRE) LTD

13 JEWEL GARDENS,DALKEITH,EH22 3FQ

Number:SC483561
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