HEALTHY RECIPES LIMITED

Castlemead Castlemead, Bristol, BS1 3AG
StatusDISSOLVED
Company No.07986216
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 7 days

SUMMARY

HEALTHY RECIPES LIMITED is an dissolved private limited company with number 07986216. It was incorporated 12 years, 2 months, 10 days ago, on 12 March 2012 and it was dissolved 2 years, 3 months, 7 days ago, on 15 February 2022. The company address is Castlemead Castlemead, Bristol, BS1 3AG.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 03 Jun 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 25 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 14 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Kamal Ali-Merkhbi

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Imad El Ali El Merhebi

Change date: 2013-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Lennox House 3 Pierrepont Street Bath BA1 1LB England

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Kamal Ali-Merkhbi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Dr Imad El Ali El Merhebi

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Lennox House 3 Pierrepont Street Bath Avon BA1 1LB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 13 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-13

Capital : 75 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Imad El Ali El Merhebi

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4P PEOPLE LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:10681871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAIRFIELD ACCOUNTING SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11415260
Status:ACTIVE
Category:Private Limited Company

GRASSHOPPER TOYS LTD

112 WEST PRINCES STREET,HELENSBURGH,G84 8XD

Number:SC325038
Status:ACTIVE
Category:Private Limited Company

JUSTINAS SLEZAS LTD

47 BOWER STREET,MAIDSTONE,ME16 8SB

Number:09250262
Status:ACTIVE
Category:Private Limited Company

SIPTELECOM LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009126
Status:ACTIVE
Category:Limited Partnership

THOMAS CROFT & SONS (CONSTRUCTION) LIMITED

GRANT THORNTON,LIVERPOOL,L1 6AD

Number:01192084
Status:LIQUIDATION
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