Advanced company searchLink opens in new window

HEALTH DU VIN LIMITED

Company number 03247941

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 AA Accounts made up to 30 June 2014
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2015 DS01 Application to strike the company off the register
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
11 Dec 2013 AD03 Register(s) moved to registered inspection location
11 Dec 2013 CH01 Director's details changed for Paul Roberts on 1 January 2013
11 Dec 2013 AD02 Register inspection address has been changed
11 Dec 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 1 January 2013
08 Nov 2013 AA Accounts made up to 30 June 2013
08 Jul 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013
08 Jul 2013 TM02 Termination of appointment of Filex Services Limited as a secretary on 26 June 2013
02 Apr 2013 AA Accounts made up to 30 June 2012
04 Jan 2013 TM01 Termination of appointment of Michael Albert Bibring as a director on 11 December 2012
04 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2013
29 Nov 2012 CH01 Director's details changed for Mr Gary Reginald Davis on 26 November 2012
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary on 9 July 2012
09 Jul 2012 AP01 Appointment of Mr Gary Reginald Davis as a director on 16 January 2012
18 May 2012 AP01 Appointment of Paul Roberts as a director on 20 February 2012
15 May 2012 TM01 Termination of appointment of Jagtar Singh as a director on 8 May 2012
21 Mar 2012 AA Accounts made up to 30 June 2011
31 Jan 2012 TM01 Termination of appointment of Colin David Elliot as a director on 31 January 2012