- Company Overview for HEALTHI MARKETING LIMITED (06653472)
- Filing history for HEALTHI MARKETING LIMITED (06653472)
- People for HEALTHI MARKETING LIMITED (06653472)
- More for HEALTHI MARKETING LIMITED (06653472)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Jan 2018 | PSC07 | Cessation of Home Marketing Limited as a person with significant control on 21 December 2017 | |
09 Jan 2018 | PSC02 | Notification of Home Digital Limited as a person with significant control on 21 December 2017 | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
01 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Aug 2016 | CERTNM |
Company name changed plm communications LIMITED\certificate issued on 05/08/16
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
23 Jun 2015 | AUD | Auditor's resignation | |
17 Jun 2015 | TM01 | Termination of appointment of Shane Andrew Franklin as a director on 10 June 2015 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Mr Shane Andrew Franklin as a director | |
11 Jun 2014 | AP01 | Appointment of Mr David Sewards as a director | |
03 Jun 2014 | AD01 | Registered office address changed from C/O Mr N Mayhew Bridge House 1-2 Station Bridge Harrogate HG1 1SS United Kingdom on 3 June 2014 | |
20 May 2014 | SH08 | Change of share class name or designation | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
|