HERBAL-4-HEALTH LIMITED
Status | ACTIVE |
Company No. | 06563146 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
HERBAL-4-HEALTH LIMITED is an active private limited company with number 06563146. It was incorporated 16 years, 1 month, 24 days ago, on 11 April 2008. The company address is 47 Granville Avenue, Hounslow, TW3 3TF, England.
Company Fillings
Dissolution application strike off company
Date: 09 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-20
Officer name: Vinai Sobhagchand Shah
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vinai Sobhagchand Shah
Cessation date: 2019-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
New address: 47 Granville Avenue Hounslow TW3 3TF
Change date: 2017-05-03
Old address: 53 Lampton Road Hounslow Middlesex TW3 1LY
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Divya Vinai Shah
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vinai Sobhagchand Shah
Change date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from 47 granville avenue hounslow middlesex TW3 3TF
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/10/2008
Documents
Some Companies
Number: | CE015140 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 02730547 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BROWNS ROAD 2A BROWNS ROAD,HIGH WYCOMBE,HP15 6SL
Number: | 11610492 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RECTORY STREET,DONCASTER,DN9 1HS
Number: | OC388587 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SPARKLE & SHINE HAND CAR WASH LTD
UNI TA3 (1),NORTHALLERTON,DL7 8DX
Number: | 11701882 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUFFOLK FOOT AND ANKLE CLINIC LTD
29 ST. MARYS ROAD,IPSWICH,IP4 4SW
Number: | 10406200 |
Status: | ACTIVE |
Category: | Private Limited Company |