- Company Overview for METROSEXUAL HEALTH LIMITED (05363613)
- Filing history for METROSEXUAL HEALTH LIMITED (05363613)
- People for METROSEXUAL HEALTH LIMITED (05363613)
- Charges for METROSEXUAL HEALTH LIMITED (05363613)
- More for METROSEXUAL HEALTH LIMITED (05363613)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AD01 | Registered office address changed from C/O Wellers 1 Vincent Square London SW1P 2PN England to 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT on 18 December 2017 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from C/O Justin Gaffney Suite C Maples Business Centre 144, Liverpool Road London N1 1LA to C/O Wellers 1 Vincent Square London SW1P 2PN on 7 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Helen Janet Knox as a secretary on 1 May 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Emily Peers as a director on 1 January 2015 | |
29 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from Unit Ff15 Base Station, Saga Centre 326 Kensal Road London W10 5BZ on 15 February 2012 |