FIRSTPOINT HEALTH LIMITED
Status | DISSOLVED |
Company No. | 08152593 |
Category | Private Limited Company |
Incorporated | 23 Jul 2012 |
Age | 11 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 14 days |
SUMMARY
FIRSTPOINT HEALTH LIMITED is an dissolved private limited company with number 08152593. It was incorporated 11 years, 10 months, 12 days ago, on 23 July 2012 and it was dissolved 5 years, 14 days ago, on 21 May 2019. The company address is 88 Kingsway Kingsway, London, WC2B 6AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 17 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: C/O Joshua Catlett - Capital Physio 97a-99 Judd Street London WC1H 9JG
Change date: 2017-04-27
New address: 88 Kingsway Kingsway London WC2B 6AA
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 18 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Felix Catlett
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: C/O Joshua Catlett - Capital Physio 97a-99 Judd Street London WC1H 9JG
Old address: The Surgery Rutherford Way Bushey Heath Bushey Hertfordshire WD23 1NJ
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom
Change date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: Flat 7 11 Avenue Road St. Albans Hertfordshire AL1 3QG United Kingdom
Documents
Some Companies
24 OAK GROVE,BOGNOR REGIS,PO22 9JN
Number: | 11632181 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION ROAD,HAMPTON,TW12 2BX
Number: | 07153322 |
Status: | ACTIVE |
Category: | Private Limited Company |
11727074: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11727074 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC4N 6EU
Number: | OC332853 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
THE MOUNT,PENARTH VALE OF GLAMORGAN,CF64 3BE
Number: | 02437705 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLENDARE AVENUE,BRADFORD,BD7 2QJ
Number: | 11412012 |
Status: | ACTIVE |
Category: | Private Limited Company |