Advanced company searchLink opens in new window

THE HEALTH HOTEL LIMITED

Company number 06263051

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)
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