- Company Overview for HEALTHY HOME ADVICE LINE LIMITED (10311590)
- Filing history for HEALTHY HOME ADVICE LINE LIMITED (10311590)
- People for HEALTHY HOME ADVICE LINE LIMITED (10311590)
- More for HEALTHY HOME ADVICE LINE LIMITED (10311590)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Dec 2017 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 26 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | PSC07 | Cessation of Raymond James Kidd as a person with significant control on 13 December 2017 | |
13 Dec 2017 | PSC01 | Notification of Pascal Sebastian Groves as a person with significant control on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Raymond James Kidd as a director on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Pascal Sebastian Groves as a director on 13 December 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr Raymond James Kidd on 29 March 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
24 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 24 May 2017 | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|