- Company Overview for HEALTHY & EATALI LIMITED (09031197)
- Filing history for HEALTHY & EATALI LIMITED (09031197)
- People for HEALTHY & EATALI LIMITED (09031197)
- More for HEALTHY & EATALI LIMITED (09031197)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC02 | Notification of Crosstown Dough Limited as a person with significant control on 14 July 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AD01 | Registered office address changed from 151 Draycott Avenue London SW3 3AL to Unit 8 Linford Street Business Estate 2 Linford Street London SW8 4AB on 21 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Adam John Wills as a director on 18 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Jian-Peng Then as a director on 18 July 2016 |