HEALTHY LIVING SOLUTIONS CIC

06181611
UNIT F, WAT TYLER COUNTRY PARK PITSEA HALL LANE PITSEA BASILDON SS16 4UH

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 19 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 15 Buy now
03 Nov 2015 officers Change of particulars for director (Dr Somaly Kristin Elizabeth Lach) 2 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2015 annual-return Annual Return 6 Buy now
06 Apr 2015 officers Change of particulars for director (Ms Sue Ann Bayles) 2 Buy now
22 Dec 2014 accounts Annual Accounts 19 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
30 Oct 2013 accounts Annual Accounts 14 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 16 Buy now
13 Aug 2012 incorporation Memorandum Articles 17 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 accounts Annual Accounts 16 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 officers Appointment of director (Mrs Natalie Tennant) 2 Buy now
31 Mar 2011 officers Change of particulars for director (Ms Sue Ann Bayles) 2 Buy now
31 Mar 2011 officers Appointment of director (Mr Michael John Harrison) 2 Buy now
28 Jan 2011 officers Termination of appointment of secretary (Sheila Clarke) 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Mary Munford) 1 Buy now
31 Dec 2010 accounts Annual Accounts 14 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mary Ann Munford) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mrs Sara Harriet Glover) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Ms Sue Ann Bayles) 2 Buy now
02 Jan 2010 accounts Annual Accounts 12 Buy now
30 Mar 2009 annual-return Annual return made up to 23/03/09 3 Buy now
19 Feb 2009 officers Director appointed sara harriet glover 1 Buy now
13 Feb 2009 accounts Annual Accounts 17 Buy now
11 Feb 2009 officers Director appointed dr. Somaly lach 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from station house (rm 1) station approach southminster essex CM0 7EW 1 Buy now
25 Jan 2009 officers Appointment terminated director vicky waldon 1 Buy now
07 Nov 2008 officers Director appointed mrs vicky waldon 1 Buy now
15 Sep 2008 officers Director's change of particulars / sue bayles / 15/09/2008 2 Buy now
15 Sep 2008 annual-return Annual return made up to 23/03/08 3 Buy now
12 Sep 2008 officers Appointment terminated director ian wake 1 Buy now
23 Mar 2007 incorporation Incorporation Community Interest Company 37 Buy now