EQUITY HEALTH LLP

Ramsay Brown Llp The Brentano Suite Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ, London, United Kingdom
StatusDISSOLVED
Company No.OC341524
CategoryLimited Liability Partnership
Incorporated19 Nov 2008
Age15 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anshumen Bhagat

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars alpesh patel

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars anshumen bhagat

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resignedr proffessional nominees LTD logged form

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resignedr corporate nominees LTD logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned corporate nominees LIMITED

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned professional nominees LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed anshumen bhagat

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alpesh patel

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mohammed abedi

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed sanjay patel

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

C C MARU CARE LIMITED

C C MARU CARE, 10 HATTON GARDENS C C MARU CARE,MITCHAM,CR4 4LG

Number:11573185
Status:ACTIVE
Category:Private Limited Company

KHK DESIGN LTD

14 THE DELL,TADWORTH,KT20 5TQ

Number:08621946
Status:ACTIVE
Category:Private Limited Company

NORTHWEST DAIRIES LTD

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

TAKHAR BUILDING SERVICES LTD

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

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