- Company Overview for HEALTH EMARKETING LIMITED (10347834)
- Filing history for HEALTH EMARKETING LIMITED (10347834)
- People for HEALTH EMARKETING LIMITED (10347834)
- More for HEALTH EMARKETING LIMITED (10347834)
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
|
|
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
Statement of capital on 2016-08-26
|