MIDDLETON GROVE HEALTHCARE (SOUTHERN) LIMITED

46 Victoria Road, Worthing, BN11 1XE, England
StatusDISSOLVED
Company No.08273116
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 27 days

SUMMARY

MIDDLETON GROVE HEALTHCARE (SOUTHERN) LIMITED is an dissolved private limited company with number 08273116. It was incorporated 11 years, 6 months, 20 days ago, on 30 October 2012 and it was dissolved 3 years, 7 months, 27 days ago, on 22 September 2020. The company address is 46 Victoria Road, Worthing, BN11 1XE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 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: 20 Aug 2019

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Administrative restoration company

Date: 20 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Old address: 13 Oathall Road Haywards Heath West Sussex RH16 3EG

Change date: 2016-10-31

New address: 46 Victoria Road Worthing BN11 1XE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 13 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082731160002

Charge creation date: 2015-10-13

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: 13 Oathall Road Haywards Heath West Sussex RH16 3EG

Old address: 37 Frederick Place Brighton BN1 4EA

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alain Sylvio Shookhye

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082731160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: 46 Victoria Road Worthing West Sussex BN11 1XE England

Change date: 2013-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed middleton healthcare (southern) LIMITED\certificate issued on 01/11/12

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJS CONTRACTING SERVICES LTD

14 CANESWORDE ROAD,DUNSTABLE,LU6 3JJ

Number:09943505
Status:ACTIVE
Category:Private Limited Company

ANDCAR CATERING LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10943200
Status:ACTIVE
Category:Private Limited Company

CRE8TIVEINK LIMITED

UNIT 3,MELTON MOWBRAY,LE13 1NN

Number:10612684
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM PSYCHOLOGY LTD.

6 DAVEY CRESCENT,CAMBRIDGE,CB22 5JF

Number:07765060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELSTON LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:11404443
Status:ACTIVE
Category:Private Limited Company
Number:03119099
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