- Company Overview for HERMHEALTH LIMITED (08214087)
- Filing history for HERMHEALTH LIMITED (08214087)
- People for HERMHEALTH LIMITED (08214087)
- Charges for HERMHEALTH LIMITED (08214087)
- Insolvency for HERMHEALTH LIMITED (08214087)
- More for HERMHEALTH LIMITED (08214087)
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) |
---|---|---|---|
01 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
05 Mar 2014 | AD01 | Registered office address changed from Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ England on 5 March 2014 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | 4.70 | Declaration of solvency | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | TM01 | Termination of appointment of Richard Breen as a director | |
11 Feb 2014 | TM02 | Termination of appointment of Nicholas Walters as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from 83 Kyrle Road London SW11 6BB United Kingdom on 11 February 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr Antony Paul Cunningham as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
26 Jun 2013 | MR04 | Satisfaction of charge 082140870001 in full | |
18 Apr 2013 | MR01 | Registration of charge 082140870001 | |
11 Feb 2013 | AP03 | Appointment of Nicholas John Walters as a secretary | |
13 Sep 2012 | NEWINC | Incorporation |