- Company Overview for HEALTH THINKING ANALYTICS LIMITED (08320203)
- Filing history for HEALTH THINKING ANALYTICS LIMITED (08320203)
- People for HEALTH THINKING ANALYTICS LIMITED (08320203)
- More for HEALTH THINKING ANALYTICS LIMITED (08320203)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
14 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Dec 2017 | AD01 | Registered office address changed from The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH to 25 Templer Place Templer Place Bovey Tracey Newton Abbot TQ13 9GN on 23 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Nov 2015 | CH01 | Director's details changed for Dr Frances Smith on 5 August 2015 | |
05 Oct 2015 | AP01 | Appointment of Doctor Frances Smith as a director on 1 July 2015 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Sep 2015 | AD01 | Registered office address changed from 22 Temeraire Place Kew Bridge Middlesex TW8 0HW to The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH on 28 September 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Edward Griffin on 1 February 2014 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
25 Feb 2013 | CERTNM |
Company name changed health thinking accelerated LIMITED\certificate issued on 25/02/13
|
|
06 Dec 2012 | NEWINC |
Incorporation
|