HEALTH BOOKS INTERNATIONAL LTD: Filings
Overview
Company Name | HEALTH BOOKS INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01477636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HEALTH BOOKS INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 16 pages | AA | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA England to 13 st. Margarets Square Cambridge CB1 8AP on Jul 12, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Cessation of Hilary Joan Warburton as a person with significant control on Nov 06, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rob Hill as a director on Apr 16, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Martin Godo Wagner as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Gabrielle Frances Palmer as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin Godo Wagner as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gabrielle Frances Palmer as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hilary Joan Warburton as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Units 25 & 26 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS to Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on May 23, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 11 pages | CS01 | ||||||||||
Appointment of Mr Martin Godo Wagner as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine Elizabeth Ashmore as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0