- Company Overview for THE HEALTH HOTEL LIMITED (06263051)
- Filing history for THE HEALTH HOTEL LIMITED (06263051)
- People for THE HEALTH HOTEL LIMITED (06263051)
- More for THE HEALTH HOTEL LIMITED (06263051)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM01 | Termination of appointment of Charles Willis as a director on 1 June 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of David Antony Baker as a director on 1 June 2015 | |
13 Jun 2016 | TM02 | Termination of appointment of Pearl Accounting Ltd as a secretary on 1 June 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN on 13 June 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
24 Jun 2015 | CH01 | Director's details changed for Mr Mark Kurt Dreifuss on 12 August 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
22 Aug 2014 | AD01 | Registered office address changed from C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ England to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 22 August 2014 | |
22 Aug 2014 | CH04 | Secretary's details changed for Pearl Accounting Ltd on 13 August 2014 | |
12 Jun 2014 | AP04 | Appointment of Pearl Accounting Ltd as a secretary | |
06 Jun 2014 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | TM01 | Termination of appointment of Geoffrey Bowden as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 9 April 2014 | |
01 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
15 Jan 2014 | TM01 | Termination of appointment of Mark Potter as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 30 May 2013 no member list | |
06 Jun 2013 | CH01 | Director's details changed for Dr David Antony Baker on 31 October 2012 | |
15 May 2013 | TM01 | Termination of appointment of Heather Marshall as a director | |
15 May 2013 | TM01 | Termination of appointment of Anjuli Veall as a director |