EQUITY HEALTH LLP
Status | DISSOLVED |
Company No. | OC341524 |
Category | Limited Liability Partnership |
Incorporated | 19 Nov 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
EQUITY HEALTH LLP is an dissolved limited liability partnership with number OC341524. It was incorporated 15 years, 6 months, 9 days ago, on 19 November 2008 and it was dissolved 1 year, 1 month, 3 days ago, on 25 April 2023. The company address is Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 27 Jan 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-19
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-08-01
Officer name: Dr Sanjay Patel
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: LLAD01
Old address: Ramsay House Vera Avenue Grange Park London N21 1RA
New address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ
Change date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-19
Documents
Change person member limited liability partnership with name change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Alpesh Manjubhai Patel
Change date: 2017-12-08
Documents
Change to a person with significant control limited liability partnership
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Dr Alpesh Manjubhai Patel
Change date: 2017-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-19
Documents
Annual return limited liability partnership with made up date
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-19
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: LLAD01
Change date: 2013-11-20
Old address: Ramsay Brown Ramsay House 18 Vera Avenue Grange Park London N21 1RB
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-19
Documents
Termination member limited liability partnership with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anshumen Bhagat
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-19
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-19
Documents
Change person member limited liability partnership with name change date
Date: 25 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anshumen Bhagat
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date limited liability partnership previous extended
Date: 28 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: LLAA01
Made up date: 2009-11-30
New date: 2010-04-30
Documents
Change person member limited liability partnership with name change date
Date: 11 May 2010
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-10-13
Officer name: Mohammed Abedi
Documents
Change person member limited liability partnership with name change date
Date: 03 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-02-28
Officer name: Anshumen Bhagat
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-19
Documents
Change person member limited liability partnership with name change date
Date: 06 Oct 2009
Action Date: 15 Sep 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-09-15
Officer name: Sanjay Patel
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars alpesh patel
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars anshumen bhagat
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resignedr proffessional nominees LTD logged form
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resignedr corporate nominees LTD logged form
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 10/07/2009 from ramsay brown ramsay house 18 vera avenue grange park london N21 1RB
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288b
Description: Member resigned corporate nominees LIMITED
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288b
Description: Member resigned professional nominees LIMITED
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: LLP287
Description: Registered office changed on 27/11/2008 from suite b 29 harley street london W1G 9QR
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed anshumen bhagat
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed alpesh patel
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mohammed abedi
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed sanjay patel
Documents
Legacy
Date: 19 Nov 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
C C MARU CARE, 10 HATTON GARDENS C C MARU CARE,MITCHAM,CR4 4LG
Number: | 11573185 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE DELL,TADWORTH,KT20 5TQ
Number: | 08621946 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER DAIRIES CHANTERS INDUSTRIAL ESTATE, ARLEY WAY,MANCHESTER,M46 9BP
Number: | 08222972 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000600 |
Status: | ACTIVE |
Category: | Royal Charter Company |
UNIT A,GRAVESEND,DA12 1DW
Number: | 11922173 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENER LONDON COMPANY LTD
19 KENILWORTH ROAD,LONDON,SE20 7QG
Number: | 09075944 |
Status: | ACTIVE |
Category: | Private Limited Company |