ALFA HEALTHCARE SERVICES LTD

Nbv Enterprise Solutions Ltd Nbv Enterprise Solutions Ltd, Nottingham, NG6 0JU, England
StatusDISSOLVED
Company No.09756009
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 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

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 16 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNOCK BUMPERS AND PLASTICS (MIDLANDS) LTD

UNIT 1 IRONSUN LTD,WALSALL,WS8 7BG

Number:04280264
Status:ACTIVE
Category:Private Limited Company

HN DEVELOPMENTS (NE) LTD

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

RELIANCE PCB LIMITED

36 TYNDALL COURT, COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10492519
Status:ACTIVE
Category:Private Limited Company
Number:CE013713
Status:ACTIVE
Category:Charitable Incorporated Organisation

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