NUETERRA HEALTHCARE UK LIMITED

Mutual House Mutual House, London, W1S 2GF
StatusDISSOLVED
Company No.08051344
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years7 years, 11 months, 28 days

SUMMARY

NUETERRA HEALTHCARE UK LIMITED is an dissolved private limited company with number 08051344. It was incorporated 12 years, 1 month, 5 days ago, on 30 April 2012 and it was dissolved 7 years, 11 months, 28 days ago, on 07 June 2016. The company address is Mutual House Mutual House, London, W1S 2GF.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 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: 07 Aug 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-28

Officer name: Nicholas Shapland

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shapland

Termination date: 2014-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Standefer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 12 Henrietta Street Covent Garden London WC2E 8LH

Change date: 2014-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clarks Nominees Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: One Forbury Square the Forbury Reading Berkshire RG1 3EB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 31 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nueterra uk LIMITED\certificate issued on 31/05/12

Documents

View document PDF

Change of name notice

Date: 31 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Mr Steve Harman

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GLEN LIMITED

DELTA 606,SWINDON,SN5 7XF

Number:04162064
Status:ACTIVE
Category:Private Limited Company

CORNWALL FUNERAL SERVICES LTD

205 CORSHAM ROAD,MELKSHAM,SN12 8QF

Number:09750455
Status:ACTIVE
Category:Private Limited Company

GREENBEAN MARKETING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07663189
Status:ACTIVE
Category:Private Limited Company

H & H CLEANING LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:05505924
Status:LIQUIDATION
Category:Private Limited Company

PH CONSULTANTS LIMITED

4 FALLOWFIELD CLOSE,READING,RG4 8NQ

Number:03678341
Status:ACTIVE
Category:Private Limited Company

SOUTH EASTERN PEST SOLUTIONS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11561489
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