HOPEALIVE MEDICAL CONSULTANTS LIMITED

35 Collingwood Crescent, Grimsby, DN34 5RG, England
StatusDISSOLVED
Company No.08932383
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 23 days

SUMMARY

HOPEALIVE MEDICAL CONSULTANTS LIMITED is an dissolved private limited company with number 08932383. It was incorporated 10 years, 3 months, 8 days ago, on 11 March 2014 and it was dissolved 1 year, 5 months, 23 days ago, on 27 December 2022. The company address is 35 Collingwood Crescent, Grimsby, DN34 5RG, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Willingham Court 4 Willingham Street Grimsby DN32 9QD England

Change date: 2019-02-19

New address: 35 Collingwood Crescent Grimsby DN34 5RG

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2018

Category: Address

Type: AD02

Old address: Flat 4 Willingham Court Willingham Street Grimsby DN32 9QD England

New address: Flat 4 Willingham Court Willingham Street Grimsby DN32 9QD

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2018

Category: Address

Type: AD02

New address: Flat 4 Willingham Court Willingham Street Grimsby DN32 9QD

Old address: 22 Victoria Court Victoria Street Grimsby DN31 1PT England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-07

Psc name: Celestine Onyemulu Esume

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Ese-Celestine Esume

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

New address: Willingham Court 4 Willingham Street Grimsby DN32 9QD

Old address: , 22 Victoria Street, Grimsby, South Humberside, DN31 1PT, England

Change date: 2017-09-14

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 May 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change sail address company with new address

Date: 14 Mar 2017

Category: Address

Type: AD02

New address: 22 Victoria Court Victoria Street Grimsby DN31 1PT

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ese-Celestine Esume

Appointment date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: Willingham Court 4 Willingham Street Grimsby DN32 9QD

Change date: 2016-08-03

Old address: , C/O Dsk, Ikah, 58 Orkney Way, Thornaby, Stockton-on-Tees, Cleveland, TS17 8GE, England

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2016

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-03

Officer name: Mrs Ese Celestine Esume

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Old address: , 24a Buckingham Place Apartment Buckingham Street, Liverpool, L5 5HA

Change date: 2015-09-06

New address: Willingham Court 4 Willingham Street Grimsby DN32 9QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-22

Officer name: Dr Celestine Esume

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: , Greenbank Students Village Derby and Rathbone Hall (N229), Liverpool, Merseyside, L17 1AH, England

New address: Willingham Court 4 Willingham Street Grimsby DN32 9QD

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI Z T/A INTER-GLOBE TRAVEL LTD

171 LANGSIDE ROAD,GLASGOW,G42 7JX

Number:SC538514
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM BUSINESS FORMS LIMITED

1 ALVIN STREET,GLOUCESTER,GL1 3EJ

Number:02005932
Status:ACTIVE
Category:Private Limited Company

DAM HOUSE (SHEFFIELD) LIMITED

MUSHROOM LANE,SHEFFIELD,S3 7NZ

Number:08232010
Status:ACTIVE
Category:Private Limited Company

DEEP GLOBAL

43 MADRAS ROAD,ILFORD,IG1 2EY

Number:07647904
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAMLET RESIDENTS ASSOCIATION LIMITED

2 THE HAMLET,LONDON,SE5 8AW

Number:01766463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TLR RESOURCING LTD

RSM MCCLURE WATTERS NUMBER ONE,BELFAST,BT1 3LG

Number:NI071990
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