Advanced company searchLink opens in new window

HEALTH EXCHANGE LIMITED

Company number 06703595

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
22 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Catherine Rose Alexander on 1 October 2009
09 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 22 September 2009 with full list of shareholders
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Apr 2009 288a Director appointed roger evans
02 Apr 2009 88(2) Ad 02/03/09 gbp si 50@1=50 gbp ic 100/150
26 Mar 2009 88(2) Ad 14/02/09 gbp si 99@1=99 gbp ic 1/100
26 Mar 2009 288b Appointment Terminated Director matthew james
26 Mar 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
26 Mar 2009 287 Registered office changed on 26/03/2009 from 79 high street saffron walden essex CB10 1DZ
18 Mar 2009 288a Director appointed catherine rose alexander
04 Feb 2009 CERTNM Company name changed kontemporary kitchens LIMITED\certificate issued on 04/02/09
22 Sep 2008 NEWINC Incorporation