- Company Overview for HEALTH APPROACHES LIMITED (07315680)
- Filing history for HEALTH APPROACHES LIMITED (07315680)
- People for HEALTH APPROACHES LIMITED (07315680)
- More for HEALTH APPROACHES LIMITED (07315680)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
18 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
29 Aug 2011 | AP03 | Appointment of Mr Anthony Aclet Ezeobi as a secretary | |
29 Aug 2011 | TM02 | Termination of appointment of Chukwuma Ezeobi as a secretary | |
29 Aug 2011 | AD01 | Registered office address changed from 449 East Carriage House Royal Carriage Mews Woolich London SE18 6GN United Kingdom on 29 August 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mr Anthony Aclet Ezeobi on 28 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr Anthony Aclet Ezeobi on 6 July 2011 |