- Company Overview for GREATER HEALTH PLUS LIMITED (09308808)
- Filing history for GREATER HEALTH PLUS LIMITED (09308808)
- People for GREATER HEALTH PLUS LIMITED (09308808)
- More for GREATER HEALTH PLUS LIMITED (09308808)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Jun 2017 | TM01 | Termination of appointment of Clifford Jan Stein as a director on 19 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
01 Jun 2017 | AP01 | Appointment of Mr Pablo Alexander Chalan Salazar as a director on 1 June 2017 | |
22 May 2017 | AD01 | Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 42 Moorlands Garstang Road Preston PR1 1NN on 22 May 2017 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Clifford Stein on 10 May 2016 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Jan 2015 | AP01 | Appointment of Clifford Stein as a director on 6 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
06 Jan 2015 | TM01 | Termination of appointment of Justin Holland Singletary as a director on 6 January 2015 | |
13 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|