SUPING HEALTHCARE LTD

16 Wagner Close, Basingstoke, RG22 4JD, Hampshire, England
StatusDISSOLVED
Company No.07948788
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

SUPING HEALTHCARE LTD is an dissolved private limited company with number 07948788. It was incorporated 12 years, 2 months, 24 days ago, on 14 February 2012 and it was dissolved 4 years, 3 months, 5 days ago, on 04 February 2020. The company address is 16 Wagner Close, Basingstoke, RG22 4JD, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Penny Ndapiwa Suping

Notification date: 2016-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mrs Penny Ndapiwa Suping

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2017

Action Date: 16 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-16

Old address: 13 Tasmania Close Basingstoke Hampshire RG24 9PQ England

New address: 16 Wagner Close Basingstoke Hampshire RG224JD

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penny Ndapiwa Suping

Change date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: Flat 3 Room 1 Merlin Lodge Southcote Lane Reading Berkshire RG30 3AD

Change date: 2015-08-19

New address: 13 Tasmania Close Basingstoke Hampshire RG24 9PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penny Ndapiwa Suping

Change date: 2014-01-11

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-11

Officer name: Mrs Penny Ndapiwa Suping

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 40 Chivers Close Basingstoke Hampshire RG22 6SF

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-02

Officer name: Mrs Penny Ndapiwa Suping

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON OT LIMITED

42 BRUNSWICK TERRACE,HOVE,BN3 1HA

Number:09578451
Status:ACTIVE
Category:Private Limited Company

FININGS COURT RTM COMPANY LTD

UNIT A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT

Number:08229065
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KYMIN GROUP LIMITED

35 BRIDGE STREET,GWENT,NP20 4BH

Number:03032231
Status:ACTIVE
Category:Private Limited Company

POWER DIVERTER LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:08216091
Status:ACTIVE
Category:Private Limited Company

SARSEN CFD LIMITED

SARSEN BARN CHURCH END,SAFFRON WALDEN,CB11 3YL

Number:07672999
Status:ACTIVE
Category:Private Limited Company

SHAW ROYD (MANAGEMENT COMPANY) LIMITED

CLOSE HOUSE,SETTLE,BD24 0EA

Number:02372102
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