SRF ADVANCED HEALTH PROFESSIONAL LTD
Status | DISSOLVED |
Company No. | 11410087 |
Category | Private Limited Company |
Incorporated | 12 Jun 2018 |
Age | 5 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 03 Aug 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DOMINIQUE CATHERINE DESIGN LIMITED
38 CHILTERN WAY,TRING,HP23 5LD
Number: | 09991667 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TEMPLE CRESCENT,MILTON KEYNES,MK4 4JL
Number: | 11567588 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004352 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
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 |
32 DINSDALE ROAD,BLACKHEATH,SE3 7RL
Number: | 08179409 |
Status: | ACTIVE |
Category: | Private Limited Company |