-
HEALTHFORGE LTD - 71a Great Percy Street, Clerkenwell, London, WC1X 9QX, United Kingdom
Company Information
- Company registration number
- 09571721
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 71a Great Percy Street
- Clerkenwell
- London
- WC1X 9QX
- England 71a Great Percy Street, Clerkenwell, London, WC1X 9QX, England UK
Management
- Managing Directors
- HARTLEY, Matthew Mcdonald
- SINCLAIR, Mark Macdonald, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-01
- Dissolved on
- 2022-01-04
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Dr Mark Macdonald Sinclair
- Mr Matthew Hartley
- Mr Matthew Hartley
- Mr Matthew Mcdonald Hartley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-15
- Last Date: 2021-05-01
-
HEALTHFORGE LTD Company Description
- HEALTHFORGE LTD is a ltd registered in United Kingdom with the Company reg no 09571721. Its current trading status is "closed". It was registered 2015-05-01. It has declared SIC or NACE codes as "62090". It has 2 directors It can be contacted at 71A Great Percy Street .
Get HEALTHFORGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthforge Ltd - 71a Great Percy Street, Clerkenwell, London, WC1X 9QX, United Kingdom
Did you know? kompany provides original and official company documents for HEALTHFORGE LTD 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 2022
-
gazette-dissolved-voluntary (2022-01-04) - GAZ2(A)
keyboard_arrow_right 2021
-
dissolution-application-strike-off-company (2021-10-11) - DS01
-
gazette-notice-voluntary (2021-10-19) - GAZ1(A)
-
accounts-with-accounts-type-total-exemption-full (2021-04-07) - AA
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-01) - PSC04
-
change-to-a-person-with-significant-control (2020-04-30) - PSC04
-
change-person-director-company-with-change-date (2020-05-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA
-
change-to-a-person-with-significant-control (2020-09-24) - PSC04
-
termination-secretary-company-with-name-termination-date (2020-10-09) - TM02
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
change-corporate-secretary-company-with-change-date (2019-06-17) - CH04
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-07) - AA
-
mortgage-satisfy-charge-full (2019-03-07) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-30) - MR01
-
confirmation-statement-with-no-updates (2018-05-02) - CS01
-
change-person-director-company-with-change-date (2018-05-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-17) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-24) - AD01
-
second-filing-of-annual-return-with-made-up-date (2016-10-27) - RP04AR01
-
second-filing-capital-allotment-shares (2016-10-04) - RP04SH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
appoint-corporate-secretary-company-with-name-date (2016-07-08) - AP04
-
termination-secretary-company-with-name-termination-date (2016-06-27) - TM02
-
annual-return-company (2016-05-27) - AR01
-
capital-allotment-shares (2016-05-18) - SH01
-
appoint-person-secretary-company-with-name-date (2016-03-15) - AP03
-
capital-allotment-shares (2016-03-09) - SH01
-
change-account-reference-date-company-current-shortened (2016-09-29) - AA01
keyboard_arrow_right 2015
-
incorporation-company (2015-05-01) - NEWINC