- Company Overview for HUMANLAB VO2 LIMITED (05513934)
- Filing history for HUMANLAB VO2 LIMITED (05513934)
- People for HUMANLAB VO2 LIMITED (05513934)
- Charges for HUMANLAB VO2 LIMITED (05513934)
- More for HUMANLAB VO2 LIMITED (05513934)
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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AD01 | Registered office address changed from 73 Maycross Avenue Morden Surrey SM4 4DF England on 24 November 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Andrew Loughray as a director | |
11 Aug 2011 | AR01 |
Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-11
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Andrew Loughray on 17 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Richard Leigh Baker on 20 July 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 363a | Return made up to 20/07/08; full list of members | |
29 May 2008 | 363a | Return made up to 20/07/07; full list of members | |
29 May 2008 | 288a | Secretary appointed mr richard leigh baker | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 54 the avenue, hatch end pinner middlesex HA5 4HA | |
28 May 2008 | 288b | Appointment terminated secretary tiffany o'brien | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |