10218591 Limited was dissolved on 2021-11-02.
10218591 was a private limited company that was situated at Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, ENGLAND. The company (officially started on 2016-06-07) was run by 1 director and 1 secretary.
Director Joshua F. who was appointed on 07 June 2016.
Moving on to the secretaries, we can name:
Joshua F. appointed on 07 June 2016.
The company was classified as "dormant company" (99999).
As stated in the CH information, there was a name alteration on 2018-07-24 and their previous name was Absorb Health Eu.
The latest confirmation statement was sent on 2018-06-06 and last time the accounts were sent was on 30 June 2017.
10218591 Limited Address / Contact
Office Address
Cariocca Business Park
Office Address2
2 Sawley Road
Town
Manchester
Post code
M40 8BB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10218591
Date of Incorporation
Tue, 7th Jun 2016
Date of Dissolution
Tue, 2nd Nov 2021
Industry
Dormant Company
End of financial Year
30th June
Company age
5 years old
Account next due date
Sun, 31st Mar 2019
Account last made up date
Fri, 30th Jun 2017
Next confirmation statement due date
Thu, 20th Jun 2019
Last confirmation statement dated
Wed, 6th Jun 2018
Company staff
Joshua F.
Position: Secretary
Appointed: 07 June 2016
Joshua F.
Position: Director
Appointed: 07 June 2016
Company previous names
Absorb Health Eu
July 24, 2018
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Restoration
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 24th, July 2018
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Wed, 6th Jun 2018
filed on: 24th, July 2018
confirmation statement
Free Download
(2 pages)
AA
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 24th, July 2018
accounts
Free Download
(4 pages)
RT01
Administrative restoration application
filed on: 24th, July 2018
restoration
Free Download
(4 pages)
CERTNM
Company name changed absorb health eucertificate issued on 24/07/18
filed on: 24th, July 2018
change of name
Free Download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
gazette
Free Download
(1 page)
CH01
On Wed, 15th Feb 2017 director's details were changed
filed on: 16th, February 2017
officers
Free Download
(3 pages)
CH03
On Wed, 15th Feb 2017 secretary's details were changed
filed on: 16th, February 2017
officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 7th, June 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.