GOOD EFFORTS FOR HEALTH & WELL BEING LTD
Company number 08279202
- Company Overview for GOOD EFFORTS FOR HEALTH & WELL BEING LTD (08279202)
- Filing history for GOOD EFFORTS FOR HEALTH & WELL BEING LTD (08279202)
- People for GOOD EFFORTS FOR HEALTH & WELL BEING LTD (08279202)
- More for GOOD EFFORTS FOR HEALTH & WELL BEING LTD (08279202)
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 Jan 2019 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 Nov 2018 | AP01 | Appointment of Mrs Jiginsha Shatilal as a director on 15 November 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | TM02 | Termination of appointment of Abdiaziz Issa Nuh as a secretary on 22 November 2012 | |
20 Aug 2018 | TM02 | Termination of appointment of Abdiaziz Issa Nuh as a secretary on 22 November 2012 | |
26 Jan 2018 | TM01 | Termination of appointment of a director | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Bishop Creighton House Room 52 374-380 Lillie Road London SW6 7PH England to Office 1 & 2 the Vale London W3 7QS on 18 September 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AD01 | Registered office address changed from Bishop Creighton House Lillie Road Room 47 London SW6 7PH to Bishop Creighton House Room 52 374-380 Lillie Road London SW6 7PH on 8 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mrs Sagal Ali Osman on 11 November 2015 | |
04 Nov 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
04 Nov 2015 | AP01 | Appointment of Mrs Zamzam Hassan as a director on 26 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Said Hussein Yusuf as a director on 26 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Aydarus Abdullahi Ahmed as a director on 26 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jan 2015 | AP01 | Appointment of Mrs Sagal Ali Osman as a director on 23 July 2014 | |
25 Nov 2014 | AR01 | Annual return made up to 2 November 2014 no member list | |
24 Sep 2014 | TM01 | Termination of appointment of Sagal Ali Osman as a director on 7 July 2014 |