Advanced company searchLink opens in new window

HEALTHI MARKETING LIMITED

Company number 06653472

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100