AMITY HEALTHCARE LTD

15 Newmarket Avenue, Northolt, UB5 4ET, England
StatusDISSOLVED
Company No.11513822
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years18 days

SUMMARY

AMITY HEALTHCARE LTD is an dissolved private limited company with number 11513822. It was incorporated 5 years, 9 months, 19 days ago, on 13 August 2018 and it was dissolved 18 days ago, on 14 May 2024. The company address is 15 Newmarket Avenue, Northolt, UB5 4ET, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Temiloluwa Oluwasegun Oguntunase

Notification date: 2020-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mushtaq Ahmed Muse

Cessation date: 2020-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2021

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mushtaq Ahmed Muse

Termination date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Address

Type: AD01

New address: 15 Newmarket Avenue Northolt UB5 4ET

Change date: 2021-02-06

Old address: Flat 11 Waite House Third Avenue London W3 7FH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: 11 Waite House Third Avenue London W3 7FH United Kingdom

Change date: 2020-12-15

New address: Flat 11 Waite House Third Avenue London W3 7FH

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saleh multi services LTD\certificate issued on 16/10/20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fahmaan Saleh

Cessation date: 2020-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-13

Psc name: Mushtaq Ahmed Muse

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahmaan Saleh

Termination date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mushtaq Ahmed Muse

Appointment date: 2020-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: 11 Waite House Third Avenue London W3 7FH

Old address: Flat 10, Beaufort Court 49 Lillie Road London SW6 1UA England

Change date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCUMOID SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11801234
Status:ACTIVE
Category:Private Limited Company

GRANT ASHCORT LIMITED

46 RUSKIN ROAD,GRAYS,RM16 4HB

Number:09723162
Status:ACTIVE
Category:Private Limited Company

PATRICK MOLYNEUX LTD

EDGE FARM REYNSHAM LANE,LYDNEY,GL15 6PX

Number:06206047
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PACKAGERS AND PROCESSORS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:08389351
Status:ACTIVE
Category:Private Limited Company

REMEDY IT LIMITED

4 ST. ANDREWS CLOSE,BARNSTAPLE,EX31 3LB

Number:05169420
Status:ACTIVE
Category:Private Limited Company

RVIT LTD.

6 LAYTON CRESCENT,LEEDS,LS19 6RJ

Number:11900982
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