- Company Overview for OBESITY HEALTHCARE LIMITED (06389837)
- Filing history for OBESITY HEALTHCARE LIMITED (06389837)
- People for OBESITY HEALTHCARE LIMITED (06389837)
- More for OBESITY HEALTHCARE LIMITED (06389837)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
|
|
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2012 | DS01 | Application to strike the company off the register | |
06 Dec 2012 | AA01 | Previous accounting period extended from 31 October 2012 to 30 November 2012 | |
21 May 2012 | AP01 | Appointment of Mr Stephen Roger Barnes as a director on 21 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of David Paul Mills as a director on 21 May 2012 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove West Midlands B60 1LY on 9 February 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Gerard Hugh Barnes as a director on 30 September 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Gerard Hugh Barnes as a secretary on 30 September 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr David Paul Mills as a director on 1 October 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Gerard Hugh Barnes on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for David Ross on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mrs Leila Fellows-Saunders on 18 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Gerard Hugh Barnes on 18 November 2009 | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 41 church street birmingham west midlands B3 2RT | |
24 Jul 2009 | 288b | Appointment Terminated Secretary twp (company secretary) LIMITED | |
24 Jul 2009 | 288b | Appointment Terminated Director twp (directors) LIMITED | |
24 Jul 2009 | 288a | Director appointed leila fellows-saunders |