London
E15 3PH
Secretary Name | Mr Minur Adekoya |
---|---|
Status | Resigned |
Appointed | 21 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 November 2023) |
Role | Company Director |
Correspondence Address | 8 Harberson Road London E15 3PH |
Registered Address | 53 James Road Dartford DA1 3NE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Heath |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ayisat Fatunbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,336 |
Cash | £1,300 |
Current Liabilities | £9,193 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
13 November 2023 | Termination of appointment of Minur Adekoya as a secretary on 13 November 2023 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 December 2022 | Company name changed 1103 health care LTD\certificate issued on 28/12/22
|
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 September 2020 | Registered office address changed from 33a Plum Lane Plumstead Common London SE18 3AF England to 53 James Road Dartford DA1 3NE on 3 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
26 May 2020 | Cessation of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 26 May 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 August 2017 | Registered office address changed from 37 Springfield Road Bexleyheath Kent DA7 6DX England to 33a Plum Lane Plumstead Common London SE18 3AF on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 37 Springfield Road Bexleyheath Kent DA7 6DX England to 33a Plum Lane Plumstead Common London SE18 3AF on 29 August 2017 (1 page) |
24 July 2017 | Notification of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 24 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 March 2016 | Registered office address changed from 62 John Newton Court John Newton Court Welling Kent DA16 2AQ to 37 Springfield Road Bexleyheath Kent DA7 6DX on 13 March 2016 (1 page) |
13 March 2016 | Registered office address changed from 62 John Newton Court John Newton Court Welling Kent DA16 2AQ to 37 Springfield Road Bexleyheath Kent DA7 6DX on 13 March 2016 (1 page) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Mr Minur Adekoya as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Mr Minur Adekoya as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
15 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 March 2014 | Registered office address changed from 8 Harberson Road London E15 3PH England on 29 March 2014 (1 page) |
29 March 2014 | Registered office address changed from 8 Harberson Road London E15 3PH England on 29 March 2014 (1 page) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|