- Company Overview for HEAL (INTERNATIONAL) LIMITED (07325544)
- Filing history for HEAL (INTERNATIONAL) LIMITED (07325544)
- People for HEAL (INTERNATIONAL) LIMITED (07325544)
- More for HEAL (INTERNATIONAL) LIMITED (07325544)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
29 Oct 2019 | AP03 | Appointment of Mr Andrew James King as a secretary on 8 October 2019 | |
28 Oct 2019 | PSC05 | Change of details for Heal (Uk) Ltd as a person with significant control on 8 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Nicholas Minkowski as a director on 8 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Matthias Haack as a director on 8 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
11 Oct 2018 | PSC07 | Cessation of Heal France Sas as a person with significant control on 16 April 2016 | |
11 Oct 2018 | PSC07 | Cessation of Heal Germany Gmbh as a person with significant control on 16 April 2016 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
21 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Aug 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
02 May 2014 | AP01 | Appointment of Nicholas Minkowski as a director |