ALFA HEALTHCARE SERVICES LTD
Status | DISSOLVED |
Company No. | 09756009 |
Category | Private Limited Company |
Incorporated | 01 Sep 2015 |
Age | 8 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 17 days |
SUMMARY
ALFA HEALTHCARE SERVICES LTD is an dissolved private limited company with number 09756009. It was incorporated 8 years, 9 months, 4 days ago, on 01 September 2015 and it was dissolved 2 years, 7 months, 17 days ago, on 19 October 2021. The company address is Nbv Enterprise Solutions Ltd Nbv Enterprise Solutions Ltd, Nottingham, NG6 0JU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 16 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
Old address: Office C1, Lancaster House Sherwood Rise Nottingham NG7 6JE England
New address: Nbv Enterprise Solutions Ltd David Lane Nottingham NG6 0JU
Change date: 2018-06-15
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tinotenda Alex Tsikira
Appointment date: 2018-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clarah Mupeta
Termination date: 2018-06-15
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mrs Clarah Mupeta
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: David Ade Olagunju
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr David Male Olagunju
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr David Male Olagunju
Documents
Confirmation statement with updates
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-13
Officer name: David Ade Olagunju
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farai Nobukhosi Kanyisai
Termination date: 2017-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-14
Charge number: 097560090001
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr David Ade Olagunju
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-28
Psc name: Farai Nobukhosi Kanyisai
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Farai Nobukhosi Kanyisai
Notification date: 2017-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bayana
Termination date: 2017-07-07
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-05
Psc name: Robert Bayana
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Grace Bayana
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-08
Officer name: Mr Farai Kanyisai
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Victoria Ormond
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: Office C1, Lancaster House Sherwood Rise Nottingham NG7 6JE
Change date: 2017-02-08
Old address: 23 Marsden Close Nottingham NG6 0BR England
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Ormond
Appointment date: 2016-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-12
Officer name: Mr Farai Kanyisai
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-07
Officer name: Gertrude Chirema
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-07
Officer name: Moses Tawanda Musaka
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gertrude Chirema
Appointment date: 2016-10-06
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Moses Tawanda Musaka
Appointment date: 2016-10-06
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Some Companies
CANNOCK BUMPERS AND PLASTICS (MIDLANDS) LTD
UNIT 1 IRONSUN LTD,WALSALL,WS8 7BG
Number: | 04280264 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A WEST AUCKLAND ROAD,DARLINGTON,DL3 9EL
Number: | 10652924 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST IMAGINE CONTRACT INTERIORS LIMITED
OLD SCHOOL HALL THE VILLAGE,RHYL,LL18 5UR
Number: | 05902138 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.K. WATERS SIGN STUDIO LIMITED
5 NORTH STREET,EAST SUSSEX,BN27 1DQ
Number: | 04979982 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT, COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10492519 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013713 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |