Advanced company searchLink opens in new window

R.V HEALTH AND HAPPINESS LTD

Company number 06539556

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
20 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
01 Nov 2010 TM02 Termination of appointment of Rsl Company Secretary Ltd as a secretary
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 CH01 Director's details changed for Mr Willem Christian Venter on 24 May 2010
24 May 2010 CH01 Director's details changed for Jana Van Rooyen on 24 May 2010
26 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Jana Van Rooyen on 13 March 2010
26 Apr 2010 CH01 Director's details changed for Mr Willem Christian Venter on 13 March 2010
26 Apr 2010 CH04 Secretary's details changed for Rsl Company Secretary Ltd on 13 March 2010
05 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
26 Mar 2009 288c Director's Change Of Particulars Willem Christiaan Venter Logged Form
25 Mar 2009 288c Director's Change of Particulars / chris venter / 14/02/2009 / Nationality was: south african, now: british; Forename was: chris, now: willem; Middle Name/s was: , now: christian; Street was: elrington road, now: the watergardens elrington road
19 Mar 2009 363a Return made up to 19/03/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / jana van rooyen / 09/03/2009 / HouseName/Number was: 5, now: 10; Street was: malford grove, now: the watergardens elrington road; Area was: south woodford, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E18 2DX, now: IG8 0GD; Country was: , now: united kingdom
24 Feb 2009 288a Director appointed mr chris venter
12 Sep 2008 288c Director's Change of Particulars / jana van rooyen / 08/09/2008 / Forename was: jana van, now: jana; Surname was: rooyen, now: van rooyen; HouseName/Number was: 25, now: 5; Street was: cedar house, now: malford grove; Area was: upton hospital albert street, now: south woodford; Post Town was: slough, now: london; Region was: berkshire, now: ; Post
19 Mar 2008 NEWINC Incorporation