Advanced company searchLink opens in new window

PRODUCT HEALTH LIMITED

Company number 08475798

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
27 Oct 2016 TM01 Termination of appointment of Tamara Jane Giltsoff as a director on 15 March 2016
27 Jun 2016 CH01 Director's details changed for Mr Steven Boultbee Brooks on 27 June 2016
27 Jun 2016 AD01 Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 27 June 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 31.3158
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 31.3158
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10.4916
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 10.3666
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 9.9916
14 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
29 Sep 2015 TM01 Termination of appointment of Nathaniel Billington as a director on 29 September 2015
30 Jul 2015 AP01 Appointment of Miss Tamara Jane Giltsoff as a director on 30 July 2015
30 Jul 2015 AA Micro company accounts made up to 31 October 2014
04 Jul 2015 SH02 Sub-division of shares on 15 April 2015
29 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/06/2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.4166
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 9.417
11 Jun 2015 AP01 Appointment of Ms Kim Vale as a director on 11 June 2015
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9.317
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 9.306
04 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1