HEALTHPEER LIMITED

Flat 3 Arden Crescent, London, E14 9WA, England
StatusDISSOLVED
Company No.10491601
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 day

SUMMARY

HEALTHPEER LIMITED is an dissolved private limited company with number 10491601. It was incorporated 7 years, 5 months, 5 days ago, on 22 November 2016 and it was dissolved 2 years, 1 day ago, on 26 April 2022. The company address is Flat 3 Arden Crescent, London, E14 9WA, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Michael Frith

Termination date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Wiliam Marcus John De-Ferry Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: 112 Houndsditch London EC3A 7BD England

Change date: 2022-04-14

New address: Flat 3 Arden Crescent London E14 9WA

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Michael Frith

Cessation date: 2022-04-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-30

Capital : 127.639 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Chern Yenn Lim

Termination date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Thomas Roland Webster

Notification date: 2017-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Shane Michael Frith

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Shane Michael Frith

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Dr Mark Chern Yenn Lim

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Date: 2017-05-18

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYER MCALPIN LIMITED

9B ST LUKES AVENUE,LONDON,SW4 7LG

Number:07690258
Status:ACTIVE
Category:Private Limited Company

FAB SW LTD

UNIT 3,TORQUAY,TQ1 4AF

Number:07949378
Status:ACTIVE
Category:Private Limited Company

L AND E INVESTMENTS LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:10169128
Status:ACTIVE
Category:Private Limited Company

NOMINATED SERVICES LIMITED

26 YORK STREET,LONDON,W1U 6PZ

Number:04698938
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX TOTAL SECURITY LIMITED

297 WOOD LANE,ESSEX,RM8 3NH

Number:03229453
Status:ACTIVE
Category:Private Limited Company

SYVRITOS PR & ANALYST RELATIONS LTD

12 BROCKENHURST ROAD,BRACKNELL,RG12 9FJ

Number:10806309
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