Advanced company searchLink opens in new window

HARROW HEALTHY LIVING CENTRE LIMITED

Company number 05052440

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
18 Mar 2015 AR01 Annual return made up to 23 February 2015 no member list
06 Feb 2015 AP03 Appointment of John Masters as a secretary on 30 September 2013
06 Feb 2015 AP01 Appointment of Mrs Ushma Shah as a director on 30 September 2013
06 Feb 2015 AP01 Appointment of Nigel Long as a director on 6 May 2014
06 Feb 2015 AD01 Registered office address changed from The Wealdstone Centre High Street Wealdstone England to Ground Floor Bentley House 15-21 Headstone Drive Wealdstone Harrow HA3 5QX on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Mind in Harrow as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Harrow Pct as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Carers Support Harrow as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Marie Harrison as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Avani Modasia as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Baldevkumar Kumar Sharma as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Angela Jean Warren Dias as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Michael Edward Coker as a director on 30 September 2013
06 Feb 2015 TM01 Termination of appointment of Michael Edward Coker as a director on 30 September 2013
06 Feb 2015 AC92 Restoration by order of the court
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 AR01 Annual return made up to 23 February 2010 no member list
02 Jun 2011 AD01 Registered office address changed from , 38- 40 High Street Wealdstone, Centre, Harrow, HA3 7AE on 2 June 2011
01 Jun 2011 CH01 Director's details changed for Angela Jean Warren Dias on 5 February 2010
01 Jun 2011 CH01 Director's details changed for Avani Modasia on 5 February 2010
01 Jun 2011 CH01 Director's details changed for Community Link Up on 5 February 2010