Advanced company searchLink opens in new window

HEALTHY ESSENTIALS LTD.

Company number 08364075

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Dec 2017 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
02 Dec 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
01 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2015 AD01 Registered office address changed from 79 Woodburn Close London NW4 2NF England to Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY on 1 December 2015
04 Nov 2014 AD01 Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR Wales to 79 Woodburn Close London NW4 2NF on 4 November 2014
20 Jun 2014 AD01 Registered office address changed from Unit G4 Capital Business Park Parkway Cardiff Glamorganshire CF3 2PU Wales on 20 June 2014
24 Apr 2014 AD01 Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxon OX5 1LQ on 24 April 2014
01 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
26 Jun 2013 CH01 Director's details changed for Mr Oded Edward Kariti on 19 June 2013
12 Jun 2013 AP01 Appointment of Mr Oded Edward Kariti as a director
12 Jun 2013 TM01 Termination of appointment of Oded Kariti as a director
02 Apr 2013 AP01 Appointment of Mr Oded Edward Kariti as a director
28 Mar 2013 TM01 Termination of appointment of Robert Bedford as a director
24 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted