DENFORD HEALTHCARE LTD
Status | DISSOLVED |
Company No. | 10178026 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 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
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Sep 2019
Action Date: 05 Jan 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-01-05
Documents
Capital allotment shares
Date: 23 Aug 2019
Action Date: 05 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-05
Capital : 4 GBP
Documents
Legacy
Date: 15 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/05/2018
Documents
Gazette filings brought up to date
Date: 25 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 07 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
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 |
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 |
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 |