- Company Overview for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Filing history for TOTAL HEALTH EXPERTS LIMITED (08693765)
- People for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Charges for TOTAL HEALTH EXPERTS LIMITED (08693765)
- Insolvency for TOTAL HEALTH EXPERTS LIMITED (08693765)
- More for TOTAL HEALTH EXPERTS LIMITED (08693765)
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) |
---|---|---|---|
11 Nov 2023 | BONA | Bona Vacantia disclaimer | |
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
11 May 2021 | AM10 | Administrator's progress report | |
05 Dec 2020 | AM06 | Notice of deemed approval of proposals | |
25 Nov 2020 | AM03 | Statement of administrator's proposal | |
12 Nov 2020 | AM01 | Appointment of an administrator | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 October 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Michael Andrew Glassborow on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ England to Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH on 20 June 2019 | |
09 May 2019 | PSC02 | Notification of Total Health Ethos Limited as a person with significant control on 6 April 2019 | |
09 May 2019 | PSC07 | Cessation of Michael Andrew Glassborow as a person with significant control on 6 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Geoffrey Peter Hogg as a director on 7 May 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Jennifer Jayne Grinter as a secretary on 25 April 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | TM01 | Termination of appointment of Hazel Rosemary Bugler as a director on 14 August 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Dr Hazel Rosemary Bugler on 6 July 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Michael Andrew Glassborow as a director on 9 February 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
28 May 2017 | SH08 | Change of share class name or designation |