- Company Overview for FORM HEALTH (UK) LIMITED (08359955)
- Filing history for FORM HEALTH (UK) LIMITED (08359955)
- People for FORM HEALTH (UK) LIMITED (08359955)
- More for FORM HEALTH (UK) LIMITED (08359955)
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) |
---|---|---|---|
15 Mar 2019 | CH01 | Director's details changed for Mr Jonathan Benton on 15 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Benton on 24 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Anne Newman on 24 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Jeffrey David Newman on 24 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
26 Feb 2015 | AD01 | Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Jonathan Benton as a director on 5 February 2015 | |
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
20 Feb 2015 | AD01 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |