- Company Overview for TOTAL HEALTH EVOLUTION LIMITED (09547085)
- Filing history for TOTAL HEALTH EVOLUTION LIMITED (09547085)
- People for TOTAL HEALTH EVOLUTION LIMITED (09547085)
- Charges for TOTAL HEALTH EVOLUTION LIMITED (09547085)
- Insolvency for TOTAL HEALTH EVOLUTION LIMITED (09547085)
- More for TOTAL HEALTH EVOLUTION LIMITED (09547085)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
11 May 2021 | AM10 | Administrator's progress report | |
05 Dec 2020 | AM06 | Notice of deemed approval of proposals | |
25 Nov 2020 | AM03 | Statement of administrator's proposal | |
12 Nov 2020 | AM01 | Appointment of an administrator | |
12 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ England to Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH on 20 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
30 Apr 2019 | PSC05 | Change of details for Total Health Ethos Limited as a person with significant control on 30 November 2018 | |
30 Apr 2019 | PSC07 | Cessation of Danielle Canty as a person with significant control on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Danielle Mary Canty as a director on 30 November 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
28 Apr 2017 | TM02 | Termination of appointment of Jennifer Jayne Grinter as a secretary on 1 January 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from 17 Cleeve Wood Road Downend Bristol BS16 2SF United Kingdom to C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ on 7 October 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
13 Feb 2016 | MR01 | Registration of charge 095470850001, created on 5 February 2016 | |
26 Jun 2015 | TM02 | Termination of appointment of James Arthurs as a secretary on 1 June 2015 | |
26 Jun 2015 | AP03 | Appointment of Mrs Jennifer Jayne Grinter as a secretary on 1 June 2015 |