Advanced company searchLink opens in new window

HOME HEALTH PRODUCTS LTD

Company number 10461691

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
25 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 TM01 Termination of appointment of Bruno Nuyttens as a director on 27 January 2020
27 Jan 2020 TM02 Termination of appointment of Nagako Cooper as a secretary on 27 January 2020
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 May 2018 AD01 Registered office address changed from S06-Palace Chambers 40 London Road Stroud Gloucestershire GL5 2AJ England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 23 May 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Nov 2017 AP01 Appointment of Dr Muzaffar Malik as a director on 28 November 2017
16 Oct 2017 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham GL50 3PE England to S06-Palace Chambers 40 London Road Stroud Gloucestershire GL5 2AJ on 16 October 2017
10 Oct 2017 PSC01 Notification of Bruno Nuyttens as a person with significant control on 9 October 2017
10 Oct 2017 AP01 Appointment of Bruno Nuyttens as a director on 9 October 2017
10 Oct 2017 AP03 Appointment of Mrs Nagako Cooper as a secretary on 10 October 2017
09 Oct 2017 PSC07 Cessation of Muzaffar Ahmed Malik as a person with significant control on 9 October 2017
09 Oct 2017 TM02 Termination of appointment of Muzaffar Malik as a secretary on 9 October 2017
09 Oct 2017 TM01 Termination of appointment of Muzaffar Malik as a director on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Crescent Terrace Cheltenham GL50 3PE on 9 October 2017
22 Mar 2017 AP01 Appointment of Dr Muzaffar Malik as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Bruno Emile Nuyttens as a director on 22 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Muzaffar Ahmed Malik as a director on 10 January 2017