Download leads from Nexok and grow your business. Find out more

Healthpointconsult Ltd

Documents

Total Documents26
Total Pages63

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off
9 July 2019First Gazette notice for voluntary strike-off
2 July 2019Application to strike the company off the register
26 March 2019Micro company accounts made up to 31 July 2018
30 July 2018Confirmation statement made on 28 July 2018 with no updates
30 May 2018Change of details for Eyenimi Ndiomu as a person with significant control on 30 May 2018
30 May 2018Director's details changed for Eyenimi Ndiomu on 30 May 2018
30 May 2018Registered office address changed from Flat 204 32 High Street Pembury Tunbridge Wells TN2 4NY England to R102 Rowan Court Chesterfield Road Calow Chesterfield S44 5BL on 30 May 2018
17 August 2017Registered office address changed from Flat 204 High Street Pembury Tunbridge Wells TN2 4NY England to Flat 204 32 High Street Pembury Tunbridge Wells TN2 4NY on 17 August 2017
17 August 2017Registered office address changed from Flat 204 High Street Pembury Tunbridge Wells TN2 4NY England to Flat 204 32 High Street Pembury Tunbridge Wells TN2 4NY on 17 August 2017
16 August 2017Micro company accounts made up to 31 July 2017
16 August 2017Change of details for Eyenimi Ndiomu as a person with significant control on 16 August 2017
16 August 2017Change of details for Eyenimi Ndiomu as a person with significant control on 16 August 2017
16 August 2017Micro company accounts made up to 31 July 2017
8 August 2017Registered office address changed from Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY England to Flat 204 High Street Pembury Tunbridge Wells TN2 4NY on 8 August 2017
8 August 2017Registered office address changed from Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY England to Flat 204 High Street Pembury Tunbridge Wells TN2 4NY on 8 August 2017
3 August 2017Confirmation statement made on 28 July 2017 with no updates
3 August 2017Confirmation statement made on 28 July 2017 with no updates
1 November 2016Registered office address changed from 16 Magnolia Gardens Edgware Middlesex HA8 9GH United Kingdom to Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY on 1 November 2016
1 November 2016Registered office address changed from 16 Magnolia Gardens Edgware Middlesex HA8 9GH United Kingdom to Flat 305 32 High Street Pembury Tunbridge Wells TN2 4NY on 1 November 2016
29 October 2016Director's details changed for Eyenimi Ndiomu on 9 October 2016
29 October 2016Director's details changed for Eyenimi Ndiomu on 9 October 2016
17 August 2016Company name changed healthpointaccess LTD\certificate issued on 17/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
17 August 2016Company name changed healthpointaccess LTD\certificate issued on 17/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed