Advanced company searchLink opens in new window

HEALTHY HYDRATION LIMITED

Company number 08503607

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Apr 2022 AA Accounts for a dormant company made up to 30 June 2020
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
30 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Aug 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 AD01 Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 December 2018
04 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
03 Jul 2018 PSC01 Notification of Thomas Edward Garrad as a person with significant control on 16 June 2017
16 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Aug 2017 TM01 Termination of appointment of Surinder Kaur Gandhum as a director on 16 June 2017
02 Aug 2017 AP01 Appointment of Mr Thomas Edward Garrad as a director on 16 June 2017
02 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07