HEALTHPOINTCONSULT LTD

R102 Rowan Court Chesterfield Road R102 Rowan Court Chesterfield Road, Chesterfield, S44 5BL, England
StatusDISSOLVED
Company No.10302089
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 10 months
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 5 days

SUMMARY

HEALTHPOINTCONSULT LTD is an dissolved private limited company with number 10302089. It was incorporated 7 years, 10 months ago, on 29 July 2016 and it was dissolved 4 years, 8 months, 5 days ago, on 24 September 2019. The company address is R102 Rowan Court Chesterfield Road R102 Rowan Court Chesterfield Road, Chesterfield, S44 5BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eyenimi Ndiomu

Change date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eyenimi Ndiomu

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: R102 Rowan Court Chesterfield Road Calow Chesterfield S44 5BL

Old address: Flat 204 32 High Street Pembury Tunbridge Wells TN2 4NY England

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Flat 204 32 High Street Pembury Tunbridge Wells TN2 4NY

Old address: Flat 204 High Street Pembury Tunbridge Wells TN2 4NY England

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Eyenimi Ndiomu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY England

Change date: 2017-08-08

New address: Flat 204 High Street Pembury Tunbridge Wells TN2 4NY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 16 Magnolia Gardens Edgware Middlesex HA8 9GH United Kingdom

New address: Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-09

Officer name: Eyenimi Ndiomu

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healthpointaccess LTD\certificate issued on 17/08/16

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAP LTD

23 GREENHILL ROAD,BANBRIDGE,BT32 5QX

Number:NI621942
Status:ACTIVE
Category:Private Limited Company

DUNAREA LIMITED

42 BRIDGE STREET,BARNSLEY,S71 1PL

Number:11294769
Status:ACTIVE
Category:Private Limited Company

EMPECO LIMITED

78 WOODCOCK AVENUE,HIGH WYCOMBE,HP14 4TN

Number:09409743
Status:ACTIVE
Category:Private Limited Company

HOLIDAY EXTRAS INVESTMENTS LIMITED

ASHFORD ROAD,HYTHE,CT21 4JF

Number:07581191
Status:ACTIVE
Category:Private Limited Company

PELLEN PARTNERS LTD

5 FAN COURT,CHERTSEY,KT16 0DJ

Number:11750128
Status:ACTIVE
Category:Private Limited Company

STUART ROBINSON CONSULTANCY LIMITED

BROOKMANS HEIGHTS 10 UPLAND DRIVE,HATFIELD,AL9 6PS

Number:10311671
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