101 HEALTHCARE LTD
Status | ACTIVE |
Company No. | 11010057 |
Category | Private Limited Company |
Incorporated | 12 Oct 2017 |
Age | 6 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
101 HEALTHCARE LTD is an active private limited company with number 11010057. It was incorporated 6 years, 7 months, 24 days ago, on 12 October 2017. The company address is Caci House 9 Spring Villa Park Caci House 9 Spring Villa Park, Edgware, HA8 7EB, England.
Company Fillings
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kane Okeke Aru
Termination date: 2022-09-12
Documents
Appoint person director company with name date
Date: 03 Sep 2022
Action Date: 21 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Mupemba Johnson
Appointment date: 2022-08-21
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Address
Type: AD01
New address: Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB
Old address: Caci House Spring Villa Road Edgware HA8 7EB England
Change date: 2022-09-03
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Address
Type: AD01
New address: Caci House Spring Villa Road Edgware HA8 7EB
Old address: 7 Brooklea Close London NW9 5GN England
Change date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Certificate change of name company
Date: 24 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jarvis greyling LIMITED\certificate issued on 24/11/21
Documents
Gazette filings brought up to date
Date: 04 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kane Okeke Aru
Appointment date: 2020-02-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
New address: 7 Brooklea Close London NW9 5GN
Change date: 2020-06-04
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Feldman
Termination date: 2020-05-20
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Some Companies
CITY HOUSE,CAMBRIDGE,CB2 1RY
Number: | 07038587 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 02719519 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08399440 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTROMECH SUPPORT SOLUTIONS LTD
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 09747386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 311,BIRMINGHAM,B18 6BT
Number: | 11807230 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 09808684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |