DENFORD HEALTHCARE LTD

10178026: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10178026
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 19 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 14 days

SUMMARY

DENFORD HEALTHCARE LTD is an dissolved private limited company with number 10178026. It was incorporated 8 years, 19 days ago, on 13 May 2016 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is 10178026: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: RP05

Change date: 2022-08-11

Default address: PO Box 4385, 10178026: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-28

New date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-29

New date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-19

Psc name: Sihlobo Denford Mabandla-Ncube

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-01-05

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-05

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 15 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/05/2018

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement

Date: 13 Dec 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 12/05/17 Statement of Capital gbp 4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: , 459B Gorton Road, Stockport, Cheshire, SK5 6LR

New address: Number 1 1st Floor Grg House Cobden Street Salford Manchester M6 6NA

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: , 456B Gorton Road, Stockport, Cheshire, SK5 6LR, England

New address: Number 1 1st Floor Grg House Cobden Street Salford Manchester M6 6NA

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJORN CLOGS LIMITED

6 QUEEN STREET,N YORKSHIRE,YO11 1HA

Number:01583277
Status:ACTIVE
Category:Private Limited Company

J.E.T. PROPERTY CONSULTANTS LIMITED

13 POWELL CLOSE,EDGWARE,HA8 7QU

Number:04738775
Status:ACTIVE
Category:Private Limited Company

LOCH NESS HIGHLAND LODGES LTD

4 VARRIER JONES DRIVE,PAPWORTH EVERARD,CB23 3GJ

Number:11706832
Status:ACTIVE
Category:Private Limited Company
Number:IP23002R
Status:ACTIVE
Category:Industrial and Provident Society

RWL OAKES LIMITED

30 STUART WAY,MARKET DRAYTON,TF9 3TT

Number:06254455
Status:ACTIVE
Category:Private Limited Company

SUTTON PROPERTY HOLDINGS LIMITED

65 ANGEL HILL,SUTTON,SM1 3EH

Number:11780258
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