EASYLINK HEALTHCARE SOLUTIONS LTD.

44 Watford Way, London, NW4 3AL, Barnet, England
StatusDISSOLVED
Company No.09165418
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 1 day

SUMMARY

EASYLINK HEALTHCARE SOLUTIONS LTD. is an dissolved private limited company with number 09165418. It was incorporated 9 years, 8 months, 23 days ago, on 07 August 2014 and it was dissolved 3 years, 7 months, 1 day ago, on 29 September 2020. The company address is 44 Watford Way, London, NW4 3AL, Barnet, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 44 Watford Way London Barnet NW4 3AL

Old address: 59 Edgeworth Close Hendon London NW4 4HN

Change date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-30

Officer name: Mr Albert Kwachie

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-30

Officer name: Ms Rose Ifie Anekwe

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Chima Onuma

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Chima Onuma

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Chima Onuma

Documents

View document PDF

Legacy

Date: 19 Sep 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 09/12/2016 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rose Ifie Anekwe

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC & FIRE DOOR SOLUTIONS LTD

3 THE ESPLANADE,DUNDEE,DD5 2EL

Number:SC379062
Status:ACTIVE
Category:Private Limited Company

ALCHEMY LEGAL LIMITED

SOUTH VIEW FARM TREALES ROAD,PRESTON,PR4 3SR

Number:08087800
Status:ACTIVE
Category:Private Limited Company

MARNI DESIGNS LTD

114 TRINITY OFFICES, TRINITY HOUSE,,SALE,M33 3HD

Number:11600092
Status:ACTIVE
Category:Private Limited Company

SERVOTEL CONTROLS LTD

UNIT 1,277 BARTON ROAD,GL1 4JE

Number:02883326
Status:ACTIVE
Category:Private Limited Company

STEMEN SOLUTIONS LTD

4 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN

Number:07054568
Status:ACTIVE
Category:Private Limited Company

SYNDICATE PROPERTIES LLP

4 PEN Y LAN PLACE,CARDIFF,CF23 5HE

Number:OC423223
Status:ACTIVE
Category:Limited Liability Partnership

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