VIADUCT HEALTH LIMITED

5th Floor,Kingsgate House, Suites 1 And 2 5th Floor,Kingsgate House, Suites 1 And 2, Stockport, SK4 1LW, England
StatusDISSOLVED
Company No.08961417
Category
Incorporated26 Mar 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

VIADUCT HEALTH LIMITED is an dissolved with number 08961417. It was incorporated 10 years, 3 months, 9 days ago, on 26 March 2014 and it was dissolved 3 years, 9 months, 12 days ago, on 22 September 2020. The company address is 5th Floor,Kingsgate House, Suites 1 And 2 5th Floor,Kingsgate House, Suites 1 And 2, Stockport, SK4 1LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: Stopford House 4th Floor Piccadilly Stockport SK1 3XE England

New address: 5th Floor,Kingsgate House, Suites 1 and 2 Wellington Road North Stockport SK4 1LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Duncan Eaton

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Helen Griffiths

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Jane Buck

Termination date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwin Patel

Termination date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dawson

Termination date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2017

Action Date: 08 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-08

Old address: International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England

New address: Stopford House 4th Floor Piccadilly Stockport SK1 3XE

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Downes

Termination date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Howard Michael Sunderland

Appointment date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Dr Sarah Helen Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Rooney

Termination date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Viren Mehta

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Margaret Elliot

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Timothy Wright

Termination date: 2016-05-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Sven Taylor

Appointment date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javaid Ali

Termination date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: 226-232 Wellington Road South Stockport SK2 6NW

New address: International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Jane Buck

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Craig Hastings

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Allan

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Allan

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Javaid Ali

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Dawson

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Craig Hastings

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Helen Andrews

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Joseph Rooney

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander Duncan Eaton

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ashwin Patel

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Downes

Appointment date: 2014-06-17

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stockport gp's LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Change of name notice

Date: 31 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE GLASS (SOUTHERN) LIMITED

UNIT 5 WOODINGDEAN BUS. PARK,BRIGHTON,BN2 6NT

Number:07255933
Status:ACTIVE
Category:Private Limited Company

COUNTRY FAYRE FOODS LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:08457654
Status:ACTIVE
Category:Private Limited Company

FUNSWIM LIMITED

1 THE CHALET,NORWICH,NR11 7NY

Number:08467224
Status:ACTIVE
Category:Private Limited Company

LONTEC LIMITED

18 SWANSFIELD,GLOUCESTERSHIRE,GL7 3SF

Number:05356193
Status:ACTIVE
Category:Private Limited Company

MEKKO IMPEX LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL012236
Status:ACTIVE
Category:Limited Partnership

SOLCARE (BROXTOWE & EREWASH) LTD

120 DERBY ROAD,NOTTINGHAM,NG10 4LS

Number:09563626
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