HEALTH MADE EASY LIMITED

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Notice of move from Administration to Dissolution

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

04/08/234 August 2023 Notice of extension of period of Administration

View Document

03/04/233 April 2023 Administrator's progress report

View Document

06/10/226 October 2022 Notice of deemed approval of proposals

View Document

16/09/2216 September 2022 Statement of affairs with form AM02SOA

View Document

14/09/2214 September 2022 Statement of administrator's proposal

View Document

28/03/2228 March 2022 Termination of appointment of David Main as a director on 2022-03-28

View Document

09/04/199 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DAVID MAIN

View Document

21/09/1821 September 2018 ADOPT ARTICLES 30/06/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIA HOME LIVING UNLIMITED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JOHN FREDERICK GIBSON

View Document

09/01/189 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MISS ALISON HUSBANDS

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED SEEBECK 134 LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/10/163 October 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MARGARET LORRAINE ELLISON

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097967200001

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

06/12/156 December 2015 DIRECTOR APPOINTED JOHN WEAVER

View Document

04/12/154 December 2015 ADOPT ARTICLES 19/11/2015

View Document

04/12/154 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 572796.00

View Document

27/09/1527 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company