|
|
26 Nov 2024
|
26 Nov 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
|
|
|
28 Jul 2022
|
28 Jul 2022
Order of court to wind up
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed to PO Box 4385, 10667502: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2021
|
|
|
24 Jul 2021
|
24 Jul 2021
Termination of appointment of Alok Verma as a director on 24 January 2020
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Registered office address changed from , 113 Woolwich High Street Woolwich High Street, London, SE18 6DN, England to PO Box 4385 Cardiff CF14 8LH on 11 November 2020
|
|
|
04 Jul 2020
|
04 Jul 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
02 May 2018
|
02 May 2018
Registration of charge 106675020002, created on 26 April 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for Countess Christine Bolza as a person with significant control on 1 June 2017
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Notification of Global Goodhealth Limited as a person with significant control on 1 June 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from , 9 Hill Street, London, W1J 5LF, England to PO Box 4385 Cardiff CF14 8LH on 28 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from , Basement 96 Eadith Grove, London, London, SW10 0NH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 27 July 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Registration of charge 106675020001, created on 19 June 2017
|
|
|
04 Jun 2017
|
04 Jun 2017
Statement of capital following an allotment of shares on 1 June 2017
|