MOKITA HEALTH LTD

27 Ackers Hall Avenue, Liverpool, L14 2DX, England
StatusDISSOLVED
Company No.10380481
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

MOKITA HEALTH LTD is an dissolved private limited company with number 10380481. It was incorporated 7 years, 9 months ago, on 16 September 2016 and it was dissolved 2 years, 4 months, 29 days ago, on 18 January 2022. The company address is 27 Ackers Hall Avenue, Liverpool, L14 2DX, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/09/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-09

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Paul Mccarthy

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mccarthy

Change date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-09

Psc name: Abdul Lawal

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-08

Psc name: Leah Singh

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mccarthy

Notification date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Leah Singh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Lawal

Appointment date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 1 Harvester Way Harvester Way Liverpool L30 7QJ England

Change date: 2017-07-07

New address: 27 Ackers Hall Avenue Liverpool L14 2DX

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHA PAULSON LTD

14 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:09244443
Status:ACTIVE
Category:Private Limited Company

BESPOKE STUDIOS LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10114633
Status:ACTIVE
Category:Private Limited Company

CLAPHAM ROAD RESTAURANTS LTD

33 NAPIER HOUSE,LONDON,SE17 3NQ

Number:10918158
Status:ACTIVE
Category:Private Limited Company

L&M ENGINEERING SOLUTIONS LTD

10 CORPORATION ROAD,NEWPORT,NP19 0AR

Number:11471879
Status:ACTIVE
Category:Private Limited Company

NOTREVE LIMITED

68 PIGGOTTSHILL LANE,HARPENDEN,AL5 1LP

Number:06571312
Status:ACTIVE
Category:Private Limited Company

STUDIO YZ LIMITED

59 YORK ROAD,SUTTON,SM2 6HN

Number:10583127
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