- Company Overview for HEALTHMADE LIMITED (03001640)
- Filing history for HEALTHMADE LIMITED (03001640)
- People for HEALTHMADE LIMITED (03001640)
- Charges for HEALTHMADE LIMITED (03001640)
- More for HEALTHMADE LIMITED (03001640)
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) |
---|---|---|---|
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AP01 | Appointment of Miss Sharon Rochelle Singer as a director on 1 March 2021 | |
17 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2020 | AP01 | Appointment of Mr David Warren as a director on 8 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 32 Market Street Hoyland Barnsley South Yorkshire S74 9QR to 210 Eccles Old Road Salford M6 8AL on 11 December 2020 | |
11 Dec 2020 | PSC02 | Notification of The Crossroad Group Ltd. as a person with significant control on 8 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of David Pearson as a person with significant control on 8 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Dragos George Baciu as a director on 8 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Dr Samer Fathi Kamel Hoshieh as a director on 8 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Dr Mustafa Abu Rabia as a director on 8 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Garry Raymond Potts as a director on 8 December 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Susan Maria Pearson as a secretary on 8 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of David Pearson as a director on 8 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Susan Maria Pearson as a director on 8 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Linda Ann Bailey as a director on 8 December 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
07 Nov 2019 | MR01 | Registration of charge 030016400004, created on 4 November 2019 | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates |