Advanced company searchLink opens in new window

HEALTHOLOGY LIMITED

Company number 09374459

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
22 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with updates
22 Mar 2021 CH03 Secretary's details changed for Louise Richards on 6 January 2021
19 Mar 2021 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England to Unit 3B Gloucester House Gloucester Street Brighton BN1 4EW on 19 March 2021
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 CH01 Director's details changed for Louise Odile Richards on 14 August 2019
14 Aug 2019 CH03 Secretary's details changed for Louise Richards on 14 August 2019
14 Aug 2019 PSC04 Change of details for Louise Odile Richards as a person with significant control on 14 August 2019
11 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Louise Odile Richards on 26 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 Dec 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 168 Church Road Hove East Sussex BN3 2DL on 22 December 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1