- Company Overview for HEALTHIER-SHAPE.UK LIMITED (06734001)
- Filing history for HEALTHIER-SHAPE.UK LIMITED (06734001)
- People for HEALTHIER-SHAPE.UK LIMITED (06734001)
- More for HEALTHIER-SHAPE.UK LIMITED (06734001)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | TM01 | Termination of appointment of Camilla Burton as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Camilla Burton as a director | |
04 Sep 2013 | AD01 | Registered office address changed from Acorn House 4 Mill Fields Bassingham Lincoln Lincolnshire LN5 9NP United Kingdom on 4 September 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU England on 5 June 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 8 Hillcrest Drive Loughborough Leicestershire LE11 2GX on 22 April 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Nov 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Stephen Wilson Farrar as a director | |
07 Sep 2012 | AP01 | Appointment of Camilla Charlotte Burton as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Anita Ross as a director | |
21 May 2012 | CERTNM |
Company name changed healthier uk (lincoln) LIMITED\certificate issued on 21/05/12
|
|
21 May 2012 | CONNOT | Change of name notice | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Anita Ross on 10 June 2011 | |
19 Nov 2010 | CH01 | Director's details changed for Anita Dobson on 14 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from 46-48 High Street Epworth Doncaster South Yorkshire DN9 1EP on 4 August 2010 |