- Company Overview for HEALTH ASYLUM LTD (12102036)
- Filing history for HEALTH ASYLUM LTD (12102036)
- People for HEALTH ASYLUM LTD (12102036)
- More for HEALTH ASYLUM LTD (12102036)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | PSC04 | Change of details for Mr Harvey Edward Fairburn as a person with significant control on 15 July 2019 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
15 Jul 2022 | PSC01 | Notification of Christopher John Fairburn as a person with significant control on 6 November 2019 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Harvey Edward Fairburn on 6 November 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Nov 2019 | AD01 | Registered office address changed from 1-3 Everton Units Bolingbroke Road Louth Lincolnshire LN11 0WA England to Eastfield Farm Cottage Manby Road Stewton Louth LN11 8XG on 14 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Jake Addison as a person with significant control on 6 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Liam John Addison as a person with significant control on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Liam John Addison as a director on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Jake Addison as a director on 6 November 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA England to 1-3 Everton Units Bolingbroke Road Louth Lincolnshire LN11 0WA on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA England to 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA England to 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1-3 Everton Units 1-3 Everton Units Louth LN11 0WA on 19 July 2019 | |
15 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-15
|