- Company Overview for TOTAL HEALTH ENHANCEMENT LIMITED (06552499)
- Filing history for TOTAL HEALTH ENHANCEMENT LIMITED (06552499)
- People for TOTAL HEALTH ENHANCEMENT LIMITED (06552499)
- More for TOTAL HEALTH ENHANCEMENT LIMITED (06552499)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2011 | DS01 | Application to strike the company off the register | |
17 May 2011 | AD01 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 17 May 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from C/O 2 Tiptree Close 2 Tiptree Close Lower Earley Berks Reading RG6 4HS England on 15 April 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from 2 Tiptree Close Lower Earley Reading Berks RG6 4HS United Kingdom on 14 April 2011 | |
09 Mar 2011 | AD01 | Registered office address changed from Willow Cottage 8a Maidenhead Road Cookham Berks SL6 9EA on 9 March 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH01 | Director's details changed for Paul Jordan on 1 October 2009 | |
15 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
23 Apr 2008 | 288a | Director appointed paul jordan | |
16 Apr 2008 | 288a | Secretary appointed michael tuvey | |
02 Apr 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
02 Apr 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
02 Apr 2008 | NEWINC | Incorporation |