- Company Overview for HEALTHY HYDRATION LIMITED (08503607)
- Filing history for HEALTHY HYDRATION LIMITED (08503607)
- People for HEALTHY HYDRATION LIMITED (08503607)
- Insolvency for HEALTHY HYDRATION LIMITED (08503607)
- More for HEALTHY HYDRATION LIMITED (08503607)
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
|