-
4FRONT HEALTHCARE LIMITED - C/O Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, United Kingdom
Company Information
- Company registration number
- 09618700
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Dow Scofield Watts Business Recovery Llp
- 7400 Daresbury Park
- Daresbury
- Warrington
- WA4 4BS C/O Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS UK
Management
- Managing Directors
- MUNRO, Ian James
- SEED CAP HOLDINGS LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-02
- Dissolved on
- 2021-08-14
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Seed Cap Holdings Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-11
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-04-14
- Last Date: 2018-03-31
-
4FRONT HEALTHCARE LIMITED Company Description
- 4FRONT HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 09618700. Its current trading status is "closed". It was registered 2015-06-02. It has declared SIC or NACE codes as "78200". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at C/o Dow Scofield Watts Business Recovery Llp .
Get 4FRONT HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4Front Healthcare Limited - C/O Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, United Kingdom
Did you know? kompany provides original and official company documents for 4FRONT HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-14) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-14) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-03-25) - 600
-
liquidation-voluntary-statement-of-affairs (2019-03-25) - LIQ02
-
resolution (2019-03-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-09-11) - AA01
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
mortgage-satisfy-charge-full (2018-10-18) - MR04
-
appoint-corporate-director-company-with-name-date (2018-10-22) - AP02
-
appoint-person-director-company-with-name-date (2018-10-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-24) - MR01
-
memorandum-articles (2018-08-28) - MA
-
resolution (2018-10-24) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-12-10) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-10) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
resolution (2018-08-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
change-person-director-company-with-change-date (2018-01-09) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-09) - MR01
-
termination-secretary-company-with-name-termination-date (2017-06-09) - TM02
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
accounts-with-accounts-type-full (2017-06-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-17) - AD01
-
change-person-director-company-with-change-date (2017-07-11) - CH01
-
change-to-a-person-with-significant-control (2017-08-02) - PSC05
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-14) - TM01
-
appoint-person-director-company-with-name-date (2016-11-14) - AP01
-
accounts-with-accounts-type-full (2016-08-25) - AA
-
termination-director-company-with-name-termination-date (2016-08-22) - TM01
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-06-02) - NEWINC
-
change-account-reference-date-company-current-shortened (2015-08-25) - AA01