Advanced company searchLink opens in new window

HEALTHTEC EUROPE LIMITED

Company number 06792312

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 DS02 Withdraw the company strike off application
13 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Nov 2014 AR01 Annual return made up to 15 January 2014
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
13 Nov 2014 AR01 Annual return made up to 15 January 2013
Statement of capital on 2014-11-13
  • GBP 200
17 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2013 CH01 Director's details changed for Cliff Thomas on 14 January 2013
07 Oct 2013 AD01 Registered office address changed from 544-546 Ley Street Ilford Essex IG2 7DB England on 7 October 2013
01 Oct 2013 TM01 Termination of appointment of Alexander Salmon as a director
16 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 DS01 Application to strike the company off the register
11 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 200
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 AP01 Appointment of Mr Alexander Pixley Salmon as a director
12 Dec 2011 AD01 Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX on 12 December 2011
28 Nov 2011 TM01 Termination of appointment of a director
24 Nov 2011 TM02 Termination of appointment of Cliff Thomas as a secretary
24 Nov 2011 TM01 Termination of appointment of Terrence Munangi as a director