Advanced company searchLink opens in new window

HEALTH EMARKETING LIMITED

Company number 10347834

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Apr 2021 AD01 Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to 40 Sandy Point Road Hayling Island PO11 9RR on 16 April 2021
23 Nov 2020 PSC01 Notification of Stanley Markland as a person with significant control on 19 November 2020
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
21 Nov 2020 AP01 Appointment of Mr Stanley Joseph Markland as a director on 19 November 2020
21 Nov 2020 TM01 Termination of appointment of Steven David Spencer Fernandez as a director on 19 November 2020
18 Jun 2020 AA Micro company accounts made up to 31 August 2019
06 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from Dunbar Business Centre Sheepscar Court Leeds LS7 2BB England to Fernhills House, Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on 6 February 2020
11 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Jun 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 1766 Davenport House 261 Bolton Road Bolton Road Bury BL8 2NZ England to Dunbar Business Centre Sheepscar Court Leeds LS7 2BB on 17 January 2019
17 Dec 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Feb 2018 CH01 Director's details changed for Mr Steven David Spencer Fernandez on 14 February 2018
20 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
10 Oct 2017 AD01 Registered office address changed from 224a Southwood Road Hayling Island Hampshire PO11 9QQ United Kingdom to 1766 Davenport House 261 Bolton Road Bolton Road Bury BL8 2NZ on 10 October 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mr Steven Fernandez on 28 September 2016
26 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-26
  • GBP 1