Advanced company searchLink opens in new window

NEWLIVE HEALTHCARE COMPANY LTD

Company number 12309028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2024 AD01 Registered office address changed from Office 22, 321 - 323 High Road Chadwell Heath Romford Essex RM6 6AX England to 1 Gate Hill Dunkirk Faversham ME13 9LN on 17 April 2024
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 AA Accounts for a dormant company made up to 30 November 2022
12 May 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
16 Dec 2021 AD01 Registered office address changed from Flat 4 46 Oxford Road South London W4 3DH England to Office 22, 321 - 323 High Road Chadwell Heath Romford Essex RM6 6AX on 16 December 2021
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from 83 Rainhill Way Rainhill Way London E3 3HP England to Flat 4 46 Oxford Road South London W4 3DH on 13 November 2020
13 Nov 2020 PSC01 Notification of Esther Wangari Kangau as a person with significant control on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Hassan Bihi as a director on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Abdirashid Mohamed Abdi as a director on 12 November 2020
13 Nov 2020 AP01 Appointment of Miss Esther Wangari Kangau as a director on 12 November 2020
27 Jul 2020 AD01 Registered office address changed from Regus Tower 42, International Financial Centre, 25 Old Broad Street London Uk EC2N 1HN England to 83 Rainhill Way Rainhill Way London E3 3HP on 27 July 2020
19 Dec 2019 PSC07 Cessation of Hassan Bihi as a person with significant control on 18 December 2019
19 Dec 2019 TM01 Termination of appointment of Mohamed Abdirashid Mohamed Abdi as a director on 19 December 2019
19 Dec 2019 TM02 Termination of appointment of Mohamed Abdi as a secretary on 19 December 2019
02 Dec 2019 AP01 Appointment of Mr Abdirashid Mohamed Abdi as a director on 23 November 2019