Advanced company searchLink opens in new window

HEALTHBOX UK OPERATIONS LIMITED

Company number 08548179

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
05 Jun 2018 TM01 Termination of appointment of Amanda Apau as a director on 31 May 2018
05 Jun 2018 AP01 Appointment of Josef Leland Brewster as a director on 31 May 2018
07 Mar 2018 TM01 Termination of appointment of Stephanie Marie Paine as a director on 8 December 2017
07 Mar 2018 AP01 Appointment of Amanda Apau as a director on 8 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AP01 Appointment of Stephanie Marie Paine as a director on 19 September 2016
23 Sep 2016 TM01 Termination of appointment of Marina Nashif as a director on 19 September 2016
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
18 May 2016 AD01 Registered office address changed from 7 Stratford Place London W1C 1AY to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 18 May 2016
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 CH01 Director's details changed for Marina Nashiff on 28 June 2013
28 Apr 2015 CH01 Director's details changed for Marina Nashiff on 1 April 2015
28 Apr 2015 CH01 Director's details changed for Marina Nashiff on 1 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
07 May 2014 AD01 Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014