M & E HEALTHCARE CONSULTANCY LTD

C/O LEIGH ADAMS LIMITED C/O LEIGH ADAMS LIMITED, Potters Bar, EN6 5BS, Hertfordshire
StatusDISSOLVED
Company No.11300623
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution19 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

M & E HEALTHCARE CONSULTANCY LTD is an dissolved private limited company with number 11300623. It was incorporated 6 years, 1 month, 20 days ago, on 10 April 2018 and it was dissolved 1 year, 1 month, 11 days ago, on 19 April 2023. The company address is C/O LEIGH ADAMS LIMITED C/O LEIGH ADAMS LIMITED, Potters Bar, EN6 5BS, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS

Change date: 2022-04-15

Old address: Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England

Documents

View document PDF

Resolution

Date: 15 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-02

Psc name: Mrs Debra Jane Gordon

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debra Jane Gordon

Change date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-02

Officer name: Mrs Debra Jane Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

New address: Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB

Change date: 2019-12-10

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debbie Gordon

Change date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debbie Gordon

Change date: 2018-05-17

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMD LTD.

116 ABERCORN STREET,PAISLEY,PA3 4AY

Number:SC223744
Status:ACTIVE
Category:Private Limited Company

HORNBEAM MEDIA LTD

67 WINGATE SQUARE,LONDON,SW4 0AF

Number:07736868
Status:ACTIVE
Category:Private Limited Company

HOUSESMITHS LTD

11 KEMMANN LANE,CAMBRIDGE,CB23 5AU

Number:11918846
Status:ACTIVE
Category:Private Limited Company

JMC COLLECTIVE LIMITED

175, QUEENS ROAD,LONDON,SW19 8NX

Number:11623581
Status:ACTIVE
Category:Private Limited Company

MOISE MARIUS LTD

850 GREEN LANE,DAGENHAM,RM8 1YP

Number:10817723
Status:ACTIVE
Category:Private Limited Company

RYAN PENFOLD LIMITED

22 BEECH ROAD,WATERLOOVILLE,PO8 0LH

Number:11121109
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