Advanced company searchLink opens in new window

B & S HOUSE OF HEALTH LIMITED

Company number 03886647

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
29 Jul 2011 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
29 Jul 2011 TM02 Termination of appointment of Subramanian Venkateswaran as a secretary
14 Jun 2011 TM02 Termination of appointment of Venkateswaran Subramanian as a secretary
14 Jun 2011 TM01 Termination of appointment of Lisa Stone as a director
14 Jun 2011 TM01 Termination of appointment of John Beighton as a director
14 Jun 2011 TM01 Termination of appointment of Philipp Schwalber as a director
08 Jun 2011 AP01 Appointment of Michael Neal Swift as a director
07 Jun 2011 AP01 Appointment of Glen Edward Robinson as a director
07 Jun 2011 AD01 Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 7 June 2011
08 Mar 2011 CH03 Secretary's details changed for Venkateswaran Subramanian on 8 March 2011
14 Feb 2011 CH01 Director's details changed for Philipp Theodor Schwalber on 1 September 2010
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
10 Dec 2010 AP01 Appointment of Mr John Beighton as a director
16 Nov 2010 AA Full accounts made up to 31 March 2010
17 Sep 2010 TM01 Termination of appointment of Ajay Patel as a director
02 Jun 2010 TM01 Termination of appointment of Rakesh Patel as a director
10 May 2010 AUD Auditor's resignation
08 Apr 2010 AP01 Appointment of Lisa Stone as a director
08 Apr 2010 AP01 Appointment of Philipp Schwalber as a director
24 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Ajay Mafatlal Patel on 24 December 2009
06 Oct 2009 AA Full accounts made up to 31 March 2009