HEALTHABLE COMMUNITY INTEREST COMPANY - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-07-02 View Report
Dissolution. Dissolution application strike off company. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type full. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type full. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type full. 2016-05-05 View Report
Annual return. With made up date no member list. 2016-03-08 View Report
Accounts. Accounts type full. 2015-05-08 View Report
Annual return. With made up date no member list. 2015-03-05 View Report
Officers. Change date: 2014-10-23. Officer name: Mr Anthony John Vick. 2014-10-23 View Report
Auditors. Auditors resignation company. 2014-10-16 View Report
Address. Change date: 2014-10-13. Old address: C/O Suite 15799 145-157 St. John Street London EC1V 4PW. New address: C/O Suite 15799 20-22 Wenlock Road London N1 7GU. 2014-10-13 View Report
Accounts. Accounts type full. 2014-08-13 View Report
Annual return. With made up date no member list. 2014-03-03 View Report
Accounts. Accounts type full. 2013-09-24 View Report
Annual return. With made up date no member list. 2013-03-04 View Report
Officers. Officer name: Mr Anthony John Vick. Change date: 2012-02-26. 2013-02-27 View Report
Resolution. Description: Resolutions. 2013-01-30 View Report
Accounts. Accounts type full. 2012-10-10 View Report
Officers. Officer name: Jeremy Muller. 2012-08-02 View Report
Annual return. With made up date no member list. 2012-03-05 View Report
Incorporation. Memorandum articles. 2011-12-07 View Report
Resolution. Description: Resolutions. 2011-12-07 View Report
Change of constitution. Statement of companys objects. 2011-12-07 View Report
Incorporation. Memorandum articles. 2011-09-27 View Report
Resolution. Description: Resolutions. 2011-09-27 View Report
Change of constitution. Statement of companys objects. 2011-09-27 View Report
Accounts. Change account reference date company current shortened. 2011-08-15 View Report
Accounts. Accounts type dormant. 2011-08-15 View Report
Officers. Officer name: Mr Anthony John Vick. 2011-08-02 View Report
Address. Old address: Unit 5 Temple Yard London E2 6QD. Change date: 2011-04-05. 2011-04-05 View Report
Annual return. With made up date no member list. 2011-03-22 View Report
Officers. Change date: 2011-03-22. Officer name: Mr Jeremy Howard Muller. 2011-03-22 View Report
Officers. Officer name: Craig Woodbridge. 2011-03-22 View Report
Resolution. Description: Resolutions. 2011-03-04 View Report
Officers. Officer name: Mr Jeremy Howard Muller. 2010-12-21 View Report
Officers. Officer name: Donations for Healthcare Limited. 2010-11-10 View Report
Incorporation. Incorporation community interest company. 2010-03-03 View Report