4LIFE HEALTHCARE LIMITED

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusLIQUIDATION
Company No.10877081
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

4LIFE HEALTHCARE LIMITED is an liquidation private limited company with number 10877081. It was incorporated 6 years, 10 months, 13 days ago, on 21 July 2017. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Liquidation compulsory winding up order

Date: 06 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Old address: , Apt.1, 1 First Avenue, Nottingham, NG7 6JL, England

Change date: 2022-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Azmat Ali Khan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Alexander Mcdowell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Old address: , Apt. 1 1 First Avenue, Nottingham, NG7 6JL, England

Change date: 2022-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: , 7 Russell Place, Nottingham, NG1 5HJ, England

Change date: 2022-02-02

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Iram Khan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Azmat Ali Khan

Appointment date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2021-08-11

Old address: , 14 Tissington Road, Nottingham, NG7 6PY, England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Miss Iram Khan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-11

Officer name: Azmat Ali Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Old address: , 7 Russell Place, Nottingham, NG1 5HJ, England

Change date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Old address: , Office T6 Howitt Building, Nottingham Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, United Kingdom

Change date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Old address: , 23 Brixton Road, Nottingham, NG7 3FG, United Kingdom

Change date: 2018-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108770810001

Charge creation date: 2018-05-30

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE VUE PROPERTY LIMITED

13/15 NETHERHALL ROAD,SOUTH YORKSHIRE,DN1 2PH

Number:04039333
Status:ACTIVE
Category:Private Limited Company

FLOTEC (UK) LIMITED

UNIT 4 DEVON UNITS BUDLAKE ROAD,EXETER,EX2 8PY

Number:02951188
Status:ACTIVE
Category:Private Limited Company

JASON THORPE PLUMBING & HEATING SERVICES LTD

43 OSWALD ROAD,SCUNTHORPE,DN15 7PN

Number:09522033
Status:ACTIVE
Category:Private Limited Company

JEMYLL LIMITED

37 DOCKSIDE HOUSE,LONDON,SW6 2FN

Number:11115912
Status:ACTIVE
Category:Private Limited Company

KB INTERESTS LIMITED

2 FREDERIC MEWS,LONDON,SW1X 8EQ

Number:07992442
Status:ACTIVE
Category:Private Limited Company

KOLA ENTERPRISES LTD

4 PERSEVERANCE TERRACE,BATLEY,WF17 6AZ

Number:10831305
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