Advanced company searchLink opens in new window

HEALTHANGELS LTD

Company number 13125700

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
03 Apr 2023 TM01 Termination of appointment of August Fuchs as a director on 3 April 2023
25 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 May 2022
29 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 May 2022
31 Dec 2021 PSC01 Notification of Abhay Chopada as a person with significant control on 11 January 2021
23 Dec 2021 PSC07 Cessation of Abhay Chopada as a person with significant control on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
23 Dec 2021 AP01 Appointment of Mr August Fuchs as a director on 23 December 2021
30 Nov 2021 AD01 Registered office address changed from 20 Langland Drivr Pinner HA5 4SA England to 20 Langland Drive Pinner,Middlesex HA5 4SA on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW United Kingdom to 20 Langland Drivr Pinner HA5 4SA on 30 November 2021
09 Aug 2021 AD01 Registered office address changed from 20 Langland Drive Pinner,Middlesex HA5 4SA England to C/O Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on 9 August 2021
11 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-11
  • GBP 1