Advanced company searchLink opens in new window

HEALTH HUB LIMITED

Company number 08043948

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)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2015
25 Nov 2014 AD01 Registered office address changed from 17 Red Lion Square London WC1R 4QH to Olympia House Armitage Road London NW11 8RQ on 25 November 2014
24 Nov 2014 4.20 Statement of affairs with form 4.19
24 Nov 2014 600 Appointment of a voluntary liquidator
24 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-13
24 Jul 2014 TM01 Termination of appointment of Ian Drever as a director on 10 July 2014
07 Jul 2014 TM01 Termination of appointment of David Richards as a director
13 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
13 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
13 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 900
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 AP01 Appointment of Mr David Roddick Richards as a director
26 Jul 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
26 Jul 2013 AP01 Appointment of Mr Andrew Stephen Brode as a director
26 Jul 2013 AP01 Appointment of Mr Avi Tchiprout as a director
26 Jul 2013 AP01 Appointment of Mr Ian Drever as a director
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 900
24 Apr 2012 NEWINC Incorporation