Advanced company searchLink opens in new window

HEALTH PROTECT LIMITED

Company number 08381410

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
31 Jan 2018 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0BG England to 70 Gracechurch Street London EC3V 0XL
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Nov 2016 TM01 Termination of appointment of Robert William Watts as a director on 2 November 2016
18 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Vitality 70 Gracechurch Street London EC3V 0BG
18 Mar 2016 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to C/O Vitality 70 Gracechurch Street London EC3V 0BG
18 Mar 2016 AD02 Register inspection address has been changed to C/O Vitality 70 Gracechurch Street London EC3V 0BG
18 Mar 2016 CH03 Secretary's details changed for Mrs Jennifer Thorn on 7 March 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
06 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
08 Dec 2014 CH03 Secretary's details changed for Mrs Jennifer Thorn on 14 November 2014
26 Nov 2014 MA Memorandum and Articles of Association
26 Nov 2014 AD01 Registered office address changed from . Laurence Pountney Hill London EC4R 0HH to 3 More London Riverside London London SE1 2AQ on 26 November 2014
05 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
17 Jun 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
16 Jun 2014 AP03 Appointment of Mrs Jennifer Thorn as a secretary
10 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
11 Jul 2013 TM02 Termination of appointment of Afua Gharban as a secretary
30 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted