Advanced company searchLink opens in new window

HEALTH ASYLUM LTD

Company number 12102036

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-15
  • GBP 99