THE HEALTH STORE LIMITED

03710016
COALDALE ROAD LYMEDALE BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9QX

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
25 May 2022 mortgage Registration of a charge 23 Buy now
28 Mar 2022 officers Termination of appointment of director (David Robert Main) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 mortgage Registration of a charge 24 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 mortgage Registration of a charge 22 Buy now
29 Mar 2019 officers Appointment of director (Mr David Robert Main) 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
20 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 officers Appointment of secretary (Alison Husbands) 2 Buy now
17 Sep 2018 officers Appointment of director (John William Weaver) 2 Buy now
17 Sep 2018 officers Appointment of director (Mr Simon Mark Cuthbertson) 2 Buy now
17 Sep 2018 officers Appointment of director (Michael John Cole) 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
18 Feb 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
14 Feb 2014 officers Appointment of secretary (Mr Timothy Jerome Ryan) 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Timothy Jerome Ryan) 2 Buy now
13 Feb 2014 officers Termination of appointment of director (Oren Harkavi) 1 Buy now
13 Feb 2014 officers Termination of appointment of secretary (Oren Harkavi) 1 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Termination of appointment of director (Graeme Gunn) 2 Buy now
20 Dec 2011 officers Appointment of director (Mr. Oren Harkavi) 3 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Graeme Gunn) 2 Buy now
20 Dec 2011 officers Appointment of secretary (Oren Harkavi) 3 Buy now
03 Oct 2011 accounts Annual Accounts 22 Buy now
12 May 2011 annual-return Annual Return 14 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2011 annual-return Annual Return 14 Buy now
14 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 09/02/09; full list of members 5 Buy now
08 May 2009 officers Secretary appointed graeme anton david gunn 2 Buy now
27 Mar 2009 officers Appointment terminated director and secretary stephen freeland 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
22 May 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: unit 10 blenheim park road nottingham NG6 8YP 1 Buy now
14 Mar 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
18 May 2006 accounts Annual Accounts 5 Buy now
10 Mar 2006 annual-return Return made up to 09/02/06; full list of members 7 Buy now
23 Sep 2005 accounts Annual Accounts 5 Buy now
02 Mar 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 5 Buy now
10 Feb 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
12 Aug 2003 accounts Annual Accounts 5 Buy now
02 Mar 2003 annual-return Return made up to 09/02/03; full list of members 7 Buy now
01 May 2002 accounts Annual Accounts 4 Buy now
11 Feb 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
10 May 2001 accounts Annual Accounts 4 Buy now
26 Mar 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
26 Apr 2000 accounts Annual Accounts 4 Buy now
19 Apr 2000 annual-return Return made up to 09/02/00; full list of members 6 Buy now
18 Apr 1999 accounts Accounting reference date shortened from 29/02/00 to 31/12/99 1 Buy now
17 Feb 1999 officers New director appointed 2 Buy now
17 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 1999 officers Secretary resigned 1 Buy now
17 Feb 1999 officers Director resigned 1 Buy now
17 Feb 1999 address Registered office changed on 17/02/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
09 Feb 1999 incorporation Incorporation Company 19 Buy now