Advanced company searchLink opens in new window

HEALTHINAJIFFY LTD

Company number 10053119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2023 AA Micro company accounts made up to 31 March 2022
14 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Rajive Patel as a director on 19 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
09 Apr 2019 AD01 Registered office address changed from 3rd Floor, the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW England to 2nd Floor,107 Charterhouse Street Clerkenwell London EC1M 6HW on 9 April 2019
09 Apr 2019 PSC05 Change of details for Mdx Healthcare Ltd as a person with significant control on 31 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Rajive Patel on 31 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Daniel Chun Ying Cheung on 31 March 2019
04 Feb 2019 AP01 Appointment of Mr Rajive Patel as a director on 30 January 2019
04 Feb 2019 PSC07 Cessation of Stuart John Nicholls as a person with significant control on 30 January 2019
04 Feb 2019 PSC07 Cessation of John Philip Gardiner as a person with significant control on 30 January 2019
04 Feb 2019 PSC02 Notification of Mdx Healthcare Ltd as a person with significant control on 30 January 2019
04 Feb 2019 TM02 Termination of appointment of Stuart John Nicholls as a secretary on 30 January 2019
04 Feb 2019 TM01 Termination of appointment of John Philip Gardiner as a director on 30 January 2019
04 Feb 2019 TM01 Termination of appointment of Stuart John Nicholls as a director on 30 January 2019