Advanced company searchLink opens in new window

HEALTHY HANGOUTS LTD

Company number 11489227

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)
29 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 LIQ10 Removal of liquidator by court order
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 3 August 2022
21 Jun 2022 TM01 Termination of appointment of Lois Stacy Belchem as a director on 6 June 2022
21 Jun 2022 TM01 Termination of appointment of Joel Josef Belchem as a director on 6 June 2022
17 Jun 2022 CH01 Director's details changed for Mrs Lois Stacy Belchem on 30 May 2022
16 Jun 2022 CH01 Director's details changed for Mr Joel Josef Belchem on 30 May 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 3 August 2021
28 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-04
02 Sep 2020 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2 September 2020
01 Sep 2020 LIQ02 Statement of affairs
01 Sep 2020 600 Appointment of a voluntary liquidator
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
01 Jul 2020 PSC02 Notification of Chillax London Limited as a person with significant control on 1 November 2019
30 Jun 2020 PSC07 Cessation of Linekers (Uk) Ltd as a person with significant control on 1 November 2019
17 Jun 2020 AD01 Registered office address changed from 7a St. Peters Street Canterbury Kent CT1 2AT to 99 Canterbury Road Whitstable Kent CT5 4HG on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Joel Josef Belchem on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mrs Lois Belchem on 17 June 2020
27 Nov 2019 PSC05 Change of details for Global Beverages Ltd as a person with significant control on 25 November 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 CS01 Confirmation statement made on 29 July 2019 with updates