Advanced company searchLink opens in new window

HEALTHY & EATALI LIMITED

Company number 09031197

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)
19 Jul 2016 TM01 Termination of appointment of David John Till as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Peter Adam Daiches Dubens as a director on 18 July 2016
10 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 462
19 Apr 2016 AP01 Appointment of Mr Peter Adam Daiches Dubens as a director on 24 March 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 462
14 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2016 AP01 Appointment of Mr David John Till as a director on 24 March 2016
31 Mar 2016 TM01 Termination of appointment of Adrian Thomas Wakelin Harris as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Amy Henrietta Kate Ricker as a director on 24 March 2016
30 Mar 2016 TM01 Termination of appointment of Alessandro Verdenelli as a director on 24 March 2016
17 Dec 2015 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 9 December 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AP01 Appointment of Adrian Thomas Wakelin Harris as a director on 7 October 2015
08 Jun 2015 AP01 Appointment of Ms Amy Henrietta Kate Ricker as a director on 8 June 2015
28 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 82
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 82
23 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1