- Company Overview for TWENTY FOUR SEVEN HEALTH AND NUTRITION LTD (09410233)
- Filing history for TWENTY FOUR SEVEN HEALTH AND NUTRITION LTD (09410233)
- People for TWENTY FOUR SEVEN HEALTH AND NUTRITION LTD (09410233)
- More for TWENTY FOUR SEVEN HEALTH AND NUTRITION LTD (09410233)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Jessica Mary Weaver as a person with significant control on 28 June 2017 | |
13 Jul 2017 | PSC01 | Notification of James William Weaver as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Martyn William Weaver as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AP01 | Appointment of Miss Jessica Mary Weaver as a director on 28 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Jeannette Jackson as a director on 28 June 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
15 Apr 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
01 Jun 2015 | AP01 | Appointment of Jeannette Jackson as a director on 28 January 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr James William Weaver as a director on 28 February 2015 | |
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
10 Feb 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 28 January 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|