FITZROVIA HEALTH LIMITED
Status | DISSOLVED |
Company No. | 07345917 |
Category | Private Limited Company |
Incorporated | 13 Aug 2010 |
Age | 13 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 8 months, 12 days |
SUMMARY
FITZROVIA HEALTH LIMITED is an dissolved private limited company with number 07345917. It was incorporated 13 years, 10 months, 24 days ago, on 13 August 2010 and it was dissolved 1 year, 8 months, 12 days ago, on 25 October 2022. The company address is 22 Portreath Drive, Nuneaton, CV11 6GH, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-29
Officer name: Tagveer Singh Badial
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-29
Psc name: Dr Tagveer Singh Badial
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 14 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-14
Psc name: Dr Tagveer Singh Badial
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG
New address: 22 Portreath Drive Nuneaton Warwickshire CV11 6GH
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 14 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-14
Capital : 300.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-10
Officer name: Tagveer Singh Badial
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: Alexander House 60 Tenby Street North Birmingham B1 3EG United Kingdom
Documents
Change person director company with change date
Date: 15 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Tagveer Singh Badial
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Certificate change of name company
Date: 15 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fitzrouia health LIMITED\certificate issued on 15/10/10
Documents
Change of name notice
Date: 15 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 13 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fitzravia health LIMITED\certificate issued on 13/09/10
Documents
Change of name notice
Date: 13 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
54 WHITE ROAD,BIRMINGHAM,B32 2AG
Number: | 11630628 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WINTON AVENUE,MANCHESTER,M34 5NS
Number: | 11706949 |
Status: | ACTIVE |
Category: | Private Limited Company |
443 DUKE STREET,GLASGOW,G31 1RY
Number: | SL006903 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 GREYHOUND LANE,LONDON,SW16 5SD
Number: | 11411544 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR OFFICE SUITE,WORTHING,BN11 2BE
Number: | 01254460 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WINTON DRIVE,LANARKSHIRE,G12 0QA
Number: | SC216878 |
Status: | ACTIVE |
Category: | Private Limited Company |