- 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) |
---|---|---|---|
16 Jan 2017 | 1.4 | Notice of completion of voluntary arrangement | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | TM01 | Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Thomas Garrad as a director on 1 April 2015 | |
07 May 2015 | AP01 | Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015 | |
21 Oct 2014 | AP01 | Appointment of Mr Thoms Garrad as a director on 1 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Jaswinder Singh Gandhum as a director on 28 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Leo Guy Edward Skagerlind as a director on 28 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM01 | Termination of appointment of Clifford Bogle as a director | |
12 Nov 2013 | AR01 | Annual return made up to 7 November 2013 with full list of shareholders | |
12 Sep 2013 | AD01 | Registered office address changed from Unit 6 Waterside Drive Langley Slough SL3 6EZ England on 12 September 2013 | |
02 Aug 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 |