Advanced company searchLink opens in new window

HEALTH LAB FOOD UK LIMITED

Company number 11304946

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)
15 Jun 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 15 June 2023
14 Jun 2023 600 Appointment of a voluntary liquidator
14 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
14 Jun 2023 LIQ02 Statement of affairs
14 Jan 2023 CH01 Director's details changed for Mr Gavin Mclean on 14 January 2023
14 Jan 2023 AD01 Registered office address changed from 101 East Park Farm Drive Charvil Berkshire RG10 9UQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 January 2023
17 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
09 Jun 2020 MR04 Satisfaction of charge 113049460002 in full
05 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
01 Jun 2020 TM01 Termination of appointment of Danielle Mclean as a director on 18 May 2020
27 Nov 2019 AA Micro company accounts made up to 30 April 2019
15 Nov 2019 AP01 Appointment of Ms Danielle Mclean as a director on 15 November 2019
10 Jul 2019 MR01 Registration of charge 113049460002, created on 5 July 2019
01 Jul 2019 PSC04 Change of details for Mr Gavin George Mclean as a person with significant control on 1 July 2019
04 Jun 2019 MR04 Satisfaction of charge 113049460001 in full
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
07 May 2019 MR01 Registration of charge 113049460001, created on 7 May 2019
03 May 2019 PSC01 Notification of Gavin Mclean as a person with significant control on 2 May 2019
01 May 2019 TM01 Termination of appointment of Matthew Fearn as a director on 28 March 2019
24 Apr 2019 AD01 Registered office address changed from Oak House (88A) Peppard Road Reading RG4 9RP United Kingdom to 101 East Park Farm Drive Charvil Berkshire RG10 9UQ on 24 April 2019
25 May 2018 PSC04 Change of details for Matthew Fearn as a person with significant control on 9 May 2018