HOUSE OF GOOD HEALTH LIMITED

No. 1 West Lane, Henley-On-Thames, RG9 2DZ, Oxfordshire
StatusDISSOLVED
Company No.04365844
CategoryPrivate Limited Company
Incorporated04 Feb 2002
Age22 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 18 days

SUMMARY

HOUSE OF GOOD HEALTH LIMITED is an dissolved private limited company with number 04365844. It was incorporated 22 years, 3 months, 13 days ago, on 04 February 2002 and it was dissolved 3 years, 7 months, 18 days ago, on 29 September 2020. The company address is No. 1 West Lane, Henley-on-thames, RG9 2DZ, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Davina Veronica Angela Rasmussen

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Jorgen Bonnelyykke Rasmussen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Jan Stefan Nilsson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Jane Nilsson

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: No.2 West Lane Off West Street Henley-on-Thames Oxfordshire RG9 2DZ United Kingdom

Change date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: 6a Greys Road Henley on Thames Oxfordshire RG9 1RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Jane Nilsson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Jan Stefan Nilsson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / melanie starling / 22/08/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jan nilsson / 20/12/2007

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jerome poupel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/02/02--------- £ si 99@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER ANALYSIS LIMITED

16-18 THE BOSCOMBE CENTRE MILLS WAY,SALISBURY,SP4 7SD

Number:11728682
Status:ACTIVE
Category:Private Limited Company

IDAC (2009) LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:06824809
Status:ACTIVE
Category:Private Limited Company

LINDOSBAY (UK) LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:07625082
Status:ACTIVE
Category:Private Limited Company

RAISING THE BAR LEGAL SOLUTIONS LTD

16 LINDWALL CLOSE,MANCHESTER,M23 0EF

Number:11714221
Status:ACTIVE
Category:Private Limited Company

S R LOCUM ASSIST LTD

222 ST. STEPHENS ROAD,BRADFORD,BD5 7EY

Number:11392332
Status:ACTIVE
Category:Private Limited Company

THE CAMS GROUP LIMITED

25-39 SMALL HEATH HIGHWAY,BIRMINGHAM,B10 0EU

Number:10185432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source