HEALTHPEER LIMITED
Status | DISSOLVED |
Company No. | 10491601 |
Category | Private Limited Company |
Incorporated | 22 Nov 2016 |
Age | 7 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Capital allotment shares
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-03
Capital : 101 GBP
Documents
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
Capital allotment shares
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Capital
Type: SH01
Date: 2017-05-18
Capital : 100 GBP
Documents
Some Companies
9B ST LUKES AVENUE,LONDON,SW4 7LG
Number: | 07690258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,TORQUAY,TQ1 4AF
Number: | 07949378 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ
Number: | 10169128 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |