Advanced company searchLink opens in new window

TWENTY FOUR SEVEN HEALTH AND NUTRITION LTD

Company number 09410233

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1