HEATH ADVISORS EUROPE LIMITED

272 Field End Road, Ruislip, HA4 9NA, Middlesex, England
StatusDISSOLVED
Company No.06792279
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 28 days

SUMMARY

HEATH ADVISORS EUROPE LIMITED is an dissolved private limited company with number 06792279. It was incorporated 15 years, 5 months, 3 days ago, on 15 January 2009 and it was dissolved 5 years, 28 days ago, on 21 May 2019. The company address is 272 Field End Road, Ruislip, HA4 9NA, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bhaskar Majumdar

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

New address: C/O Di5 Limited, Basepoint 272 Field End Road Ruislip Middlesex HA4 9NA

Change date: 2015-12-31

Old address: C/O C/O Di5 Limited Block B, Unit Gc 1-4 Warple Way London W3 0RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom

Change date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Change date: 2012-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: C/O D15 Limited Gable House 18-24 Turnham Green Terrace London W4 1QP

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C R Registers Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C R Registers Ltd

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bhaskar Majumdar

Change date: 2010-01-15

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-01-15

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed bhaskar majumdar

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed c r registers LTD

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pellatt

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11019456
Status:ACTIVE
Category:Community Interest Company

FIRST RESPONSE DEFENCE & SECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10591148
Status:ACTIVE
Category:Private Limited Company

FRESH DESIGN DISS LIMITED

14, LIME KLIN CLOSE LIME KILN CLOSE,NORWICH,NR15 1PL

Number:11181572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MBV ACCOUNTING SERVICES LTD

12 SEYMOUR GARDENS,LONDON,SE4 2DN

Number:11921941
Status:ACTIVE
Category:Private Limited Company

OUT OF AFRICA EVENTS LTD

141-143 PRINCESS ROAD,MANCHESTER,M14 4RE

Number:11574017
Status:ACTIVE
Category:Private Limited Company

THE SILSDEN LAUNDRY COMPANY LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:07214175
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