SIZA BABSIE HEALTH ONE LIMITED

Brulimar House Jubilee Road Brulimar House Jubilee Road, Manchester, M24 2LX, England
StatusDISSOLVED
Company No.09529905
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

SIZA BABSIE HEALTH ONE LIMITED is an dissolved private limited company with number 09529905. It was incorporated 9 years, 1 month, 27 days ago, on 08 April 2015 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is Brulimar House Jubilee Road Brulimar House Jubilee Road, Manchester, M24 2LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2020

Action Date: 22 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-23

New date: 2019-04-22

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: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2020

Action Date: 23 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-23

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2019

Action Date: 24 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-25

New date: 2018-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2019

Action Date: 25 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-25

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2018

Action Date: 26 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-27

New date: 2017-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-28

New date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2016-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: 43 Williams Street Gorton Manchester M18 7AH United Kingdom

Change date: 2015-05-19

New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEYLON VENTURES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10827815
Status:ACTIVE
Category:Private Limited Company

EK PRO BUILD LTD

8A ST. KILDA ROAD,LONDON,W13 9DE

Number:10242767
Status:ACTIVE
Category:Private Limited Company

ETHEA LIMITED

AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD

Number:10716554
Status:ACTIVE
Category:Private Limited Company

GOOD JOHNSTON CONSULTANCY LTD

116 HITHER FARM ROAD,LONDON,SE3 9QU

Number:11829624
Status:ACTIVE
Category:Private Limited Company
Number:IP20543R
Status:ACTIVE
Category:Industrial and Provident Society

RADNOR HOUSE SEVENOAKS (PROPERTY) LIMITED

POPE'S VILLA,TWICKENHAM,TW1 4QG

Number:09391606
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