This company is commonly known as Health And Allied Initiative Ltd. The company was founded 6 years ago and was given the registration number 11044013. The firm's registered office is in LONDON. You can find them at 3 - 4 Ashley House, Ashley Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | HEALTH AND ALLIED INITIATIVE LTD |
---|---|---|
Company Number | : | 11044013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2017 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 - 4 Ashley House, Ashley Road, London, England, N17 9LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Spencer Road, Walthamstow, England, E17 4BD | Director | 02 November 2017 | Active |
44 Spencer Road, Walthamstow, England, E17 4BD | Director | 02 November 2017 | Active |
44 Spencer Road, Walthamstow, England, E17 4BD | Director | 02 November 2017 | Active |
Ms Adenike Adeola Ewa Adeniji | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Spencer Road, Walthamstow, England, E17 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-09-03 | Gazette | Gazette filings brought up to date. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-08-27 | Gazette | Gazette filings brought up to date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2017-11-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.