- Company Overview for PRODUCT HEALTH LIMITED (08475798)
- Filing history for PRODUCT HEALTH LIMITED (08475798)
- People for PRODUCT HEALTH LIMITED (08475798)
- More for PRODUCT HEALTH LIMITED (08475798)
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
|
|
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
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
|
|
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
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
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
04 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|