BETTER HEALTH ONLINE LIMITED
Status | LIQUIDATION |
Company No. | 10522456 |
Category | Private Limited Company |
Incorporated | 13 Dec 2016 |
Age | 7 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BETTER HEALTH ONLINE LIMITED is an liquidation private limited company with number 10522456. It was incorporated 7 years, 5 months, 23 days ago, on 13 December 2016. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.
Company Fillings
Liquidation disclaimer notice
Date: 07 Mar 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Old address: 15 Hollow Works Shawclough Road Rochdale OL12 6LN England
Change date: 2024-03-05
New address: 2nd Floor 9 Portland Street Manchester M1 3BE
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 21 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Nuttall
Termination date: 2022-09-13
Documents
Certificate change of name company
Date: 02 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 24 hour chemist LIMITED\certificate issued on 02/09/22
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-12
Officer name: Mr Brent Cutler
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brent Cutler
Change date: 2022-08-12
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-12
Psc name: Antony John Nuttall
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: Unit G2 - G4 Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX England
New address: 15 Hollow Works Shawclough Road Rochdale OL12 6LN
Change date: 2022-08-16
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony John Nuttall
Notification date: 2020-10-31
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brent Cutler
Notification date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-31
Psc name: Frontline Healthcare Ltd
Documents
Capital allotment shares
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Withdrawal of a person with significant control statement
Date: 04 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-04
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony John Nuttall
Appointment date: 2019-12-04
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 13 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-13
Psc name: Frontline Healthcare Ltd
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: Unit G2 - G4 Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX
Old address: 613 Market St Whitworth OL12 8DY United Kingdom
Documents
Some Companies
UNIT 2 STELLA PRECINCT,SEAFORTH LIVERPOOL,L21 3TB
Number: | 11140743 |
Status: | ACTIVE |
Category: | Community Interest Company |
68 COLES CRESCENT,HARROW,HA2 0TP
Number: | 11427599 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOOTTON TAYLOR,WORCESTER,WR1 1DS
Number: | 11445238 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BUCKNALL WAY,BECKENHAM,BR3 3XN
Number: | 09125159 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAMA-TRAINING & CONSULTANCY LTD.
45 STONEYFIELD ROAD,COULSDON,CR5 2HP
Number: | 10767260 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKRELL TURNER GARRETT, SAVOY HILL HOUSE,LONDON,WC2R 0BU
Number: | 03570890 |
Status: | ACTIVE |
Category: | Private Limited Company |