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)
|
|
02 Mar 2010 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2009 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2009 |
DS01 |
Application to strike the company off the register
|
|
|
26 Mar 2009 |
288c |
Director's Change of Particulars / paula broderick / 22/04/2008 / Country was: united kingdom, now:
|
|
|
26 Mar 2009 |
288c |
Director's Change of Particulars / nigel broderick / 22/04/2008 / Country was: united kingdom, now:
|
|
|
24 Mar 2009 |
363a |
Return made up to 28/02/09; full list of members
|
|
|
24 Mar 2009 |
288b |
Appointment Terminated Director stuart gale
|
|
|
24 Mar 2009 |
288c |
Director's Change of Particulars / paula broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
|
|
|
24 Mar 2009 |
288c |
Director's Change of Particulars / nigel broderick / 22/04/2008 / HouseName/Number was: , now: rowans; Street was: po box 240, now: charlton road; Area was: , now: creech heathfield; Post Town was: kenton on sea, 6191, now: taunton; Region was: , now: somerset; Post Code was: , now: TA3 5PE; Country was: south africa, now: england
|
|
|
15 Jan 2009 |
88(2) |
Ad 18/07/08 gbp si 10000@1=10000 gbp ic 25001/35001
|
|
|
15 Jan 2009 |
88(2) |
Ad 06/03/08 gbp si 5000@1=5000 gbp ic 20001/25001
|
|
|
15 Jan 2009 |
88(2) |
Ad 03/06/08 gbp si 5000@1=5000 gbp ic 15001/20001
|
|
|
15 Jan 2009 |
88(2) |
Ad 19/03/08 gbp si 5000@1=5000 gbp ic 10001/15001
|
|
|
15 Jan 2009 |
88(2) |
Ad 12/06/08 gbp si 10000@1=10000 gbp ic 1/10001
|
|
|
14 Jan 2009 |
123 |
Nc inc already adjusted 06/03/08
|
|
|
14 Jan 2009 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES04 ‐
Resolution of increasing authorised share capital
|
|
|
09 Jul 2008 |
288b |
Appointment Terminated Secretary stuart gale
|
|
|
14 Jun 2008 |
CERTNM |
Company name changed hi 4 health LIMITED\certificate issued on 17/06/08
|
|
|
08 Apr 2008 |
CERTNM |
Company name changed healthy innovations LIMITED\certificate issued on 12/04/08
|
|
|
28 Feb 2008 |
NEWINC |
Incorporation
|
|