PIETA HEALTHCARE LIMITED

Room 107 The Quarters Watford Room 107 The Quarters Watford, Watford, WD17 1RN, England
StatusACTIVE
Company No.09225834
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

PIETA HEALTHCARE LIMITED is an active private limited company with number 09225834. It was incorporated 9 years, 9 months ago, on 19 September 2014. The company address is Room 107 The Quarters Watford Room 107 The Quarters Watford, Watford, WD17 1RN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Malford James Harris

Change date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2018

Category: Address

Type: AD03

New address: Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2018

Category: Address

Type: AD02

New address: Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-27

New address: Room 107 the Quarters Watford 30-40 st Albans Road Watford WD17 1RN

Old address: Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG England

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-05

Capital : 10 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: Greymarger Shaw Lane Lichfield Staffordshire WS13 7AG

Change date: 2017-10-25

Old address: 46 st Peters Court Ford Road Bromsgrove Worcestershire B61 7DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Joseph Lorne Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: 46 st Peters Court Ford Road Bromsgrove Worcestershire B61 7DY

Old address: 141 Yarningale Road Birmingham B14 6NA England

Change date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTBRICK LIMITED

19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:10398534
Status:ACTIVE
Category:Private Limited Company

COLLECTIVE AIR LTD

LAVENDER BARN,TIVETSHALL ST MARY,NR15 2DH

Number:10821715
Status:ACTIVE
Category:Private Limited Company

FES CONTRACTS UK NO 4 LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:09718313
Status:ACTIVE
Category:Private Limited Company

RED VESPER LIMITED

50 MAGELLAN HOUSE,LEEDS,LS10 1JE

Number:08878018
Status:ACTIVE
Category:Private Limited Company

S & V ASSOCIATES LIMITED

8 BIRCH PARK,HARROW,HA3 6SP

Number:11477500
Status:ACTIVE
Category:Private Limited Company

S DOWLING CONSULTING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08572685
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