BETTER HEALTH ONLINE LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE
StatusLIQUIDATION
Company No.10522456
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 31 Oct 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL GROUP C.I.C.

UNIT 2 STELLA PRECINCT,SEAFORTH LIVERPOOL,L21 3TB

Number:11140743
Status:ACTIVE
Category:Community Interest Company

CARSANDAS PR LTD

68 COLES CRESCENT,HARROW,HA2 0TP

Number:11427599
Status:ACTIVE
Category:Private Limited Company

D J HAIR LTD

C/O WOOTTON TAYLOR,WORCESTER,WR1 1DS

Number:11445238
Status:ACTIVE
Category:Private Limited Company

F2 PARTNERS LIMITED

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

PDCM INVESTMENTS LIMITED

MACKRELL TURNER GARRETT, SAVOY HILL HOUSE,LONDON,WC2R 0BU

Number:03570890
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