Advanced company searchLink opens in new window

HEALTHLINX LIMITED

Company number 07179642

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
21 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
28 Jan 2014 AD01 Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE England on 28 January 2014
28 Jan 2014 AP01 Appointment of Mr Richard Revelins as a director
28 Jan 2014 AP01 Appointment of Mr Trent David Telford as a director
27 Jan 2014 TM02 Termination of appointment of Hfw Nominees Limited as a secretary
27 Jan 2014 AP03 Appointment of Mr Michael James Quinert as a secretary
27 Jan 2014 TM01 Termination of appointment of Nick Gatsios as a director
27 Jan 2014 AP01 Appointment of Mr Michael James Quinert as a director
27 Jan 2014 TM01 Termination of appointment of Gregory Rice as a director
27 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Gregory Rice on 1 April 2011
21 Mar 2012 CH01 Director's details changed for Nick Gatsios on 18 April 2011
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
13 Apr 2010 AP01 Appointment of Nick Gatsios as a director
13 Apr 2010 AP01 Appointment of Gregory Rice as a director
13 Apr 2010 TM01 Termination of appointment of Robert Hutton as a director
05 Mar 2010 NEWINC Incorporation