Advanced company searchLink opens in new window

HEALTHY & EATALI LIMITED

Company number 09031197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
06 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 PSC02 Notification of Crosstown Dough Limited as a person with significant control on 14 July 2016
30 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from 151 Draycott Avenue London SW3 3AL to Unit 8 Linford Street Business Estate 2 Linford Street London SW8 4AB on 21 July 2016
20 Jul 2016 AP01 Appointment of Mr Adam John Wills as a director on 18 July 2016
20 Jul 2016 AP01 Appointment of Mr Jian-Peng Then as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of David John Till as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Peter Adam Daiches Dubens as a director on 18 July 2016
10 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 462