Advanced company searchLink opens in new window

HEALTH ASSIST LTD

Company number 05533368

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
08 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
01 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
01 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
23 Aug 2017 PSC02 Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017
23 Aug 2017 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017
23 Aug 2017 PSC07 Cessation of Kevin Amphlett as a person with significant control on 22 June 2017
23 Jun 2017 MR04 Satisfaction of charge 055333680001 in full
04 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Mar 2017 RP04AR01 Second filing of the annual return made up to 12 August 2015
22 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017
11 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
22 Apr 2014 AP01 Appointment of Mr Jeffrey Norman Tate as a director
10 Apr 2014 AA01 Current accounting period extended from 31 August 2014 to 31 October 2014
10 Apr 2014 AD01 Registered office address changed from , 5 the Quadrant, Coventry, West Midlands, CV1 2EL on 10 April 2014