NATAL HEALTH CIC

Suite 4 Crossgates House Suite 4 Crossgates House, Leeds, LS15 8EU, England
StatusDISSOLVED
Company No.09921274
Category
Incorporated17 Dec 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 27 days

SUMMARY

NATAL HEALTH CIC is an dissolved with number 09921274. It was incorporated 8 years, 6 months, 2 days ago, on 17 December 2015 and it was dissolved 1 year, 27 days ago, on 23 May 2023. The company address is Suite 4 Crossgates House Suite 4 Crossgates House, Leeds, LS15 8EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: Suite 4 Crossgates House 67 Crossgates Shopping Centre Leeds LS15 8EU

Old address: 13 Carr Bottom Road Bradford West Yorkshire BD10 0BB

Change date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Wilkinson

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shelley Anne Madden

Change date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Kathryn Julie Badon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Dunwell

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Incorporation community interest company

Date: 17 Dec 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANUYUV LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08053682
Status:ACTIVE
Category:Private Limited Company

BRUCEWELL ASSOCIATES LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC168333
Status:ACTIVE
Category:Private Limited Company

HARVARD LOUNGE BARS LIMITED

2 MARKET STREET,OLD HARLOW,CM17 0AH

Number:11645856
Status:ACTIVE
Category:Private Limited Company

MATTHEW SENIOR MUSIC LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11679845
Status:ACTIVE
Category:Private Limited Company

SANGAM LIMITED

13TH FLOOR, NEW ZEALAND HOUSE,LONDON,SW1Y 4TE

Number:00804365
Status:ACTIVE
Category:Private Limited Company

SYNCUR LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08026790
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