HEALTH FIRST (KERNOW) LIMITED

Technology House Technology House, Bodmin, PL31 1EX, Cornwall, England
StatusDISSOLVED
Company No.09484844
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 21 days

SUMMARY

HEALTH FIRST (KERNOW) LIMITED is an dissolved private limited company with number 09484844. It was incorporated 9 years, 3 months, 25 days ago, on 12 March 2015 and it was dissolved 3 years, 21 days ago, on 15 June 2021. The company address is Technology House Technology House, Bodmin, PL31 1EX, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Lloyd

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Emrys-Jones

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Miles Hamilton White

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

Old address: Quayside House Newham Road Truro Cornwall TR1 2DP England

New address: Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

Old address: Quay House Newham Road Truro Cornwall TR1 2DP England

New address: Quayside House Newham Road Truro Cornwall TR1 2DP

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Rhodes

Termination date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX United Kingdom

New address: Quay House Newham Road Truro Cornwall TR1 2DP

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSBY WOOD LIMITED

46 BROOKSBY STREET,LONDON,N1 1HA

Number:07960870
Status:ACTIVE
Category:Private Limited Company

EXARO LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:10558107
Status:ACTIVE
Category:Private Limited Company

FORAGING LIMITED

223 VULCAN MILLS FLAT 223 VULCAN MILLS,MANCHESTER,M4 7BH

Number:10275766
Status:ACTIVE
Category:Private Limited Company

HDR ENVIRONMENTAL LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10592311
Status:ACTIVE
Category:Private Limited Company

J R SCOTT CONSTRUCTION LTD

ORLETON ROAD,LUDLOW,SY8 1XF

Number:10911389
Status:ACTIVE
Category:Private Limited Company

PRIME MARKETS GROUP LIMITED

23 HEATHLANDS WAY,HOUNSLOW,TW4 5BU

Number:11111705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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