- Company Overview for THE GREAT HEALTH CLINIC LTD (04012365)
- Filing history for THE GREAT HEALTH CLINIC LTD (04012365)
- People for THE GREAT HEALTH CLINIC LTD (04012365)
- Charges for THE GREAT HEALTH CLINIC LTD (04012365)
- More for THE GREAT HEALTH CLINIC LTD (04012365)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Oct 2019 | MR04 | Satisfaction of charge 040123650001 in full | |
12 Oct 2019 | CH03 | Secretary's details changed for Natalie Simpkin on 12 October 2019 | |
12 Oct 2019 | CH01 | Director's details changed for Ms Natalie Alice Ivy Simpkin on 12 October 2019 | |
12 Oct 2019 | AP03 | Appointment of Mr Derek Stephen Watson as a secretary on 12 October 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from Unit 1 Marquess Estate St. Pauls Road London N1 2SY England to 2 Pattison Road London NW2 2HH on 7 June 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
25 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
18 May 2017 | AD01 | Registered office address changed from Cullips House Nesbitts Alley Barnet Hertfordshire EN5 5XG to Unit 1 Marquess Estate St. Pauls Road London N1 2SY on 18 May 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Miss Natalie Alice Ivy Simpkin on 10 June 2015 | |
10 Jun 2015 | CH03 | Secretary's details changed for Natalie Simpkin on 10 June 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |