Advanced company searchLink opens in new window

ELECTRONIC HEALTH PRODUCTION LIMITED

Company number 04798250

Filter by category

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 WU15 Notice of final account prior to dissolution
22 Nov 2016 LIQ MISC INSOLVENCY:Progress report ends 14/10/2016
12 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2015 AD01 Registered office address changed from St. Albans House 1st Floor St. Albans Lane Golders Green London NW11 7QE to C/O Bnulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP on 10 November 2015
03 Nov 2015 4.31 Appointment of a liquidator
29 Jul 2015 COCOMP Order of court to wind up
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2014 AD01 Registered office address changed from First Floor Lyttelton House 2 Lyttelton Road London N2 0EF to St. Albans House 1St Floor St. Albans Lane Golders Green London NW11 7QE on 18 August 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2014 AD01 Registered office address changed from First Floor Lyttelton House 2 Lyttleton Road London N2 0EF England on 24 June 2014
18 Jun 2014 AD01 Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY on 18 June 2014
12 Mar 2014 CERTNM Company name changed electronic direct marketing LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
12 Mar 2014 CONNOT Change of name notice
28 Feb 2014 MR04 Satisfaction of charge 047982500001 in full
07 Feb 2014 MR01 Registration of charge 047982500001
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 200
09 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Ms Nadia Sclare as a director
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off