• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-08-14) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-05-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-03-25) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-03-25) - LIQ02

    Add to Cart
     
  • resolution (2019-03-25) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-09-11) - AA01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-03) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-10-18) - MR04

    Add to Cart
     
  • appoint-corporate-director-company-with-name-date (2018-10-22) - AP02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-10-22) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-24) - MR01

    Add to Cart
     
  • memorandum-articles (2018-08-28) - MA

    Add to Cart
     
  • resolution (2018-10-24) - RESOLUTIONS

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-12-10) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-12-10) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-22) - TM01

    Add to Cart
     
  • resolution (2018-08-28) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-03) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-01-09) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-13) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-09) - MR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-06-09) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-16) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-06-05) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-17) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-07-11) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-08-02) - PSC05

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-16) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-11-14) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-11-14) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-08-25) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-05-23) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01

    Add to Cart
     
  • incorporation-company (2015-06-02) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-08-25) - AA01

    Add to Cart
     

expand_less