- Company Overview for HEALTH LAB FOOD UK LIMITED (11304946)
- Filing history for HEALTH LAB FOOD UK LIMITED (11304946)
- People for HEALTH LAB FOOD UK LIMITED (11304946)
- Charges for HEALTH LAB FOOD UK LIMITED (11304946)
- Insolvency for HEALTH LAB FOOD UK LIMITED (11304946)
- More for HEALTH LAB FOOD UK LIMITED (11304946)
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
|
|
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 |