- Company Overview for NEWLIVE HEALTHCARE COMPANY LTD (12309028)
- Filing history for NEWLIVE HEALTHCARE COMPANY LTD (12309028)
- People for NEWLIVE HEALTHCARE COMPANY LTD (12309028)
- More for NEWLIVE HEALTHCARE COMPANY LTD (12309028)
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
|
|
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 |