HEALBEE LTD

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusACTIVE
Company No.07843650
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEALBEE LTD is an active private limited company with number 07843650. It was incorporated 12 years, 6 months, 24 days ago, on 11 November 2011. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Amy Elizabeth Schofield

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Chad Schofield

Change date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-09

Psc name: Mr Michael Chad Schofield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England

Change date: 2021-03-09

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT

Old address: 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB

Change date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr Michael Chad Schofield

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Elizabeth Schofield

Change date: 2013-11-27

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Chad Schofield

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Amy Elizabeth Schofield

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Elizabeth Schofield

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Michael Chad Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGDEVCO UGANDA LIMITED

BANDALI RISE BUGOLOBI 5TH FLOOR,KAMPALA,

Number:FC032931
Status:ACTIVE
Category:Other company type

CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:02723473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLOUR + SOUND LIMITED

FLAT 4,LONDON,W14 9NP

Number:08874996
Status:ACTIVE
Category:Private Limited Company

MJB IT SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09027155
Status:ACTIVE
Category:Private Limited Company

SOLIN SUPERMARKET LTD

MITRE HOUSE 2,IPSWICH,IP4 1JE

Number:10533316
Status:ACTIVE
Category:Private Limited Company

TIME BAR 186 LIMITED

186A HIGH STREET,ROCHESTER,ME1 1EY

Number:11674229
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