Advanced company searchLink opens in new window

THE HEALTH HUB LTD

Company number 06290430

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2011 DS01 Application to strike the company off the register
28 Jun 2011 AR01 Annual return made up to 22 June 2011 no member list
02 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 TM01 Termination of appointment of Jennifer Stein as a director
25 Nov 2010 TM01 Termination of appointment of Felicity Hargreaves as a director
24 Jun 2010 AR01 Annual return made up to 22 June 2010 no member list
24 Jun 2010 AD01 Registered office address changed from Renaissance Cafe Bedford Heath Village 3 Kimbolton Road, Bedford Bedfordshire MK40 2NT on 24 June 2010
24 Jun 2010 CH01 Director's details changed for Sarah Moyce on 22 June 2010
24 Jun 2010 CH01 Director's details changed for Ann Elizabeth Peckham on 22 June 2010
24 Jun 2010 CH01 Director's details changed for Alison Frances Davis on 22 June 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AP01 Appointment of Dr Jennifer Stein as a director
23 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
23 Dec 2009 CONNOT Change of name notice
10 Nov 2009 AP01 Appointment of Mrs Marion Gabriele Willoughby as a director
27 Jul 2009 288a Director appointed miss felicity elinor hargreaves
23 Jun 2009 363a Annual return made up to 22/06/09
23 Jun 2009 288b Appointment Terminated Director justine prior
23 Jun 2009 288b Appointment Terminated Director laura pottinger
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 363a Annual return made up to 22/06/08
02 Jul 2008 288b Appointment Terminated Director phillip dimmick