SRF ADVANCED HEALTH PROFESSIONAL LTD

55 Aigburth House 55 Aigburth House, Liverpool, L17 0HG, England
StatusDISSOLVED
Company No.11410087
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

SRF ADVANCED HEALTH PROFESSIONAL LTD is an dissolved private limited company with number 11410087. It was incorporated 5 years, 11 months, 18 days ago, on 12 June 2018 and it was dissolved 3 years, 7 months, 3 days ago, on 27 October 2020. The company address is 55 Aigburth House 55 Aigburth House, Liverpool, L17 0HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

New address: 55 Aigburth House Aigburth Liverpool L17 0HG

Change date: 2019-06-08

Old address: 55 Aigburth House 50 Aigburth Vale Merseyside Liverpool L17 0HG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Rose Flewitt

Appointment date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Sharon Rose Flewitt

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-11

Officer name: Sharon Rose Flewitt

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Rose Flewitt

Notification date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Rose Flewitt

Appointment date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Rose Flewitt

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Peter Francis Ramejkis

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-22

Officer name: Sylvia June Cheevers

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-22

Psc name: Peter Francis Ramejkis

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-22

Psc name: Sylvia June Cheevers

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINIQUE CATHERINE DESIGN LIMITED

38 CHILTERN WAY,TRING,HP23 5LD

Number:09991667
Status:ACTIVE
Category:Private Limited Company

DS INFORMATICS LTD

1 TEMPLE CRESCENT,MILTON KEYNES,MK4 4JL

Number:11567588
Status:ACTIVE
Category:Private Limited Company
Number:CE004352
Status:ACTIVE
Category:Charitable Incorporated Organisation

HUBIO LIMITED

1 GEORGE WILLIAMS WAY,COLCHESTER,CO1 2JS

Number:09262217
Status:ACTIVE
Category:Private Limited Company

JAMES G CARRICK & COMPANY LIMITED

450 PETERSHILL ROAD,,G21 4PB

Number:SC115023
Status:ACTIVE
Category:Private Limited Company

PHILIP MALIVOIRE LTD

32 DINSDALE ROAD,BLACKHEATH,SE3 7RL

Number:08179409
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