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)
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
  • GBP 448
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
  • GBP 448
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
  • GBP 448
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 448
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