SLK HEALTHCARE SERVICES LTD

106 Mallorie Rd 106 Mallorie Rd 106 Mallorie Rd 106 Mallorie Rd, Stoke On Trent, ST6 8ER, England, England
StatusDISSOLVED
Company No.11756583
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

SLK HEALTHCARE SERVICES LTD is an dissolved private limited company with number 11756583. It was incorporated 5 years, 4 months, 25 days ago, on 08 January 2019 and it was dissolved 3 years, 6 months, 29 days ago, on 03 November 2020. The company address is 106 Mallorie Rd 106 Mallorie Rd 106 Mallorie Rd 106 Mallorie Rd, Stoke On Trent, ST6 8ER, England, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynn Constance Musoni

Change date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lynn Constance Musoni

Change date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr Simon Frimpong Acquaah

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynn Constance Musoni

Change date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Simon Frimpong Acquaah

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Miss Lynn Constance Musoni

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Miss Lynn Constance Musoni

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Simon Frimpong Acquaah

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Miss Lynn Constance Musoni

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Simon Frimpong Acquaah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 106 Mallorie Rd 106 Mallorie Rd Norton Stoke on Trent England ST68ER

Change date: 2019-01-10

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akin Akintokunbo

Termination date: 2019-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kudzanai Mavengano

Termination date: 2019-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kudzanai Mavengano

Appointment date: 2019-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBRIAR CONSULTING LTD

35 WHITEGATE PARK,MANCHESTER,M41 6LN

Number:11509959
Status:ACTIVE
Category:Private Limited Company

GREEN WALL PROPERTIES LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11419399
Status:ACTIVE
Category:Private Limited Company

JT PROJECT SERVICES LIMITED

CLARENDON HOUSE,CHELTENHAM,GL50 3PL

Number:11353603
Status:ACTIVE
Category:Private Limited Company

KOORE LTD

6 ALLESLEY CROFT,COVENTRY,CV5 9PE

Number:08694807
Status:ACTIVE
Category:Private Limited Company

PGD SPRAYING SERVICES LTD

UNIT 7 CLARENDON BUSINESS PARK,LEICESTER,LE2 6AP

Number:10802167
Status:ACTIVE
Category:Private Limited Company

SOPHESC LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11923547
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