- Company Overview for HEALTHY HANGOUTS LTD (11489227)
- Filing history for HEALTHY HANGOUTS LTD (11489227)
- People for HEALTHY HANGOUTS LTD (11489227)
- Insolvency for HEALTHY HANGOUTS LTD (11489227)
- More for HEALTHY HANGOUTS LTD (11489227)
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
|
|
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 |