REGION HEALTH SEVICES LTD.

268 Bath Road, Slough, SL1 4DX, England
StatusDISSOLVED
Company No.08319122
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 1 day

SUMMARY

REGION HEALTH SEVICES LTD. is an dissolved private limited company with number 08319122. It was incorporated 11 years, 5 months, 9 days ago, on 05 December 2012 and it was dissolved 4 years, 9 months, 1 day ago, on 13 August 2019. The company address is 268 Bath Road, Slough, SL1 4DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: C/O 18 PO Box Braemer Ga 18 Braemer Gardens Braemer Gardens Slough Berkshire SL1 9DD

New address: 268 Bath Road Slough SL1 4DX

Change date: 2016-12-09

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2016

Category: Address

Type: AD02

New address: Regus 268 Bath Road Slough SL1 4DX

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 19 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mwaura Waikuma

Appointment date: 2013-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-13

Officer name: Virgina Kariuki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Virgina Kariuki

Appointment date: 2013-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-19

Officer name: Anthony Mwaura Waikuma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 29 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 25 Feb 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mwaura Waikuma

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Kariuki

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C MANAGEMENT CONSULTING LIMITED

12 LAUDER CRESCENT,PERTH,PH1 1SU

Number:SC270316
Status:ACTIVE
Category:Private Limited Company

GELHA LIMITED

5 UNION COURT,LIVERPOOL,L2 4SJ

Number:06883664
Status:ACTIVE
Category:Private Limited Company

GROWINSTEPS TRADING LIMITED

52 FARNBOROUGH CRESCENT,SOUTH CROYDON,CR2 8HA

Number:07614292
Status:ACTIVE
Category:Private Limited Company

ID & IT CONSULTING LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:09022330
Status:ACTIVE
Category:Private Limited Company

JETTSTREAM MEDIA LIMITED

LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:08408734
Status:ACTIVE
Category:Private Limited Company

M.S. WINDOWS LTD.

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06587716
Status:LIQUIDATION
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