RYTON HEALTH HUB LIMITED
Status | LIQUIDATION |
Company No. | 11809559 |
Category | Private Limited Company |
Incorporated | 06 Feb 2019 |
Age | 5 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RYTON HEALTH HUB LIMITED is an liquidation private limited company with number 11809559. It was incorporated 5 years, 3 months, 23 days ago, on 06 February 2019. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire.
Company Fillings
Liquidation miscellaneous
Date: 26 Mar 2024
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of no dividend in liquidation
Documents
Liquidation voluntary statement of affairs
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Address
Type: AD01
New address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW
Old address: A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ England
Change date: 2023-09-23
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ
Old address: C/O Skg Business Services Ltd Ybn 7- 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
Change date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Henderson
Appointment date: 2021-03-24
Documents
Termination director company with name termination date
Date: 02 Apr 2021
Action Date: 27 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-27
Officer name: Cheryl Henderson
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Cheryl Henderson
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Alexandra Henderson
Termination date: 2020-03-01
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Henderson
Appointment date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Kathryn Alexandra Henderson
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Old address: C/O Skg Business Services Limited Unit 7, Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE United Kingdom
Change date: 2019-08-20
New address: C/O Skg Business Services Ltd Ybn 7- 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10774647 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARC ENGINEERING & INSPECTION SERVICES LTD
3 MILLCROFT ROAD,NAIRN,IV12 5TW
Number: | SC612289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON REGULATORY SERVICES LIMITED
21 BARN RISE,WEMBLEY,HA9 9NQ
Number: | 06968720 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZHAR HOUSE 48 BRADFORD ROAD,LEEDS,LS28 6DD
Number: | 08450242 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANTON HOUSE FARM BRIDLE LANE,BURTON-ON-TRENT,DE15 9TQ
Number: | 10383060 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE HICKFORD PLUMBING & HEATING LIMITED
LIME HOUSE,TIPTREE,CO5 0HB
Number: | 07972899 |
Status: | ACTIVE |
Category: | Private Limited Company |