Advanced company searchLink opens in new window

HEALTHY AURA LIMITED

Company number 10989931

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 PSC01 Notification of Pinky Sameer Muley as a person with significant control on 1 February 2021
09 Jun 2021 AP01 Appointment of Mrs Pinky Sameer Muley as a director on 27 May 2021
11 Mar 2021 PSC07 Cessation of Sameer Shyam Muley as a person with significant control on 1 March 2021
26 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2020 AP01 Appointment of Mr. Sameer Shyam Muley as a director on 15 October 2020
15 Oct 2020 PSC01 Notification of Sameer Shyam Muley as a person with significant control on 1 October 2020
15 Oct 2020 PSC07 Cessation of Shweta Deepak Sarkar as a person with significant control on 1 September 2020
02 Jul 2020 TM01 Termination of appointment of Shweta Deepak Sarkar as a director on 1 July 2020
05 Jun 2020 TM02 Termination of appointment of Nimish Mohan Shetty as a secretary on 5 June 2020
05 Jun 2020 PSC07 Cessation of Sameer Muley as a person with significant control on 5 June 2020
05 Jun 2020 PSC01 Notification of Shweta Deepak Sarkar as a person with significant control on 4 June 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 TM01 Termination of appointment of Nimish Mohan Shetty as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Ms Shweta Deepak Sarkar as a director on 1 June 2020
24 May 2020 AP03 Appointment of Mr. Nimish Mohan Shetty as a secretary on 20 May 2020
24 May 2020 AD01 Registered office address changed from Apparment 787 Sherborne Street Birmingham B16 8FT England to International House, 12 Constance Street Constance Street London E16 2DQ on 24 May 2020
24 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
24 May 2020 TM01 Termination of appointment of Vinay Dharamdev Pandey as a director on 20 May 2020
24 May 2020 AP01 Appointment of Mr. Nimish Mohan Shetty as a director on 20 May 2020
24 May 2020 AD01 Registered office address changed from 304 Staniforth Road Sheffield South Yorkshire S9 3FT United Kingdom to Apparment 787 Sherborne Street Birmingham B16 8FT on 24 May 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Sep 2019 DISS40 Compulsory strike-off action has been discontinued