- Company Overview for HOME HEALTH PRODUCTS LTD (10461691)
- Filing history for HOME HEALTH PRODUCTS LTD (10461691)
- People for HOME HEALTH PRODUCTS LTD (10461691)
- More for HOME HEALTH PRODUCTS LTD (10461691)
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 |