Advanced company searchLink opens in new window

HEALTHY LIVING CUISINE LTD

Company number 07819251

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
16 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AD01 Registered office address changed from Georgian House Market Place Tuxford Newark Nottinghamshire NG22 0LL to Georgian House Market Place Tuxford Newark Nottinghamshire NG22 0LL on 6 November 2015
06 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50
06 Nov 2015 CH01 Director's details changed for Mrs Ramona Holland on 6 November 2015
06 Nov 2015 CH03 Secretary's details changed for Mrs Ramona Holland on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from 1 Briar Grove Harworth Doncaster South Yorkshire DN11 8SE to Georgian House Market Place Tuxford Newark Nottinghamshire NG22 0LL on 6 November 2015
06 Nov 2015 CH01 Director's details changed for Mr John Holland on 6 November 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50
08 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
08 Nov 2013 AD01 Registered office address changed from 1 Briar Grove 1 Briar Grove Harworth Harworth DN11 8SE England on 8 November 2013
08 Nov 2013 CH01 Director's details changed for Mrs Ramona Holland on 21 October 2013