TOTAL HEALTH SANDSTROM LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Notice of move from Administration to Dissolution

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / TOTAL HEALTH ETHOS LIMITED / 30/11/2018

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHURS / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 32 SOUTH COURT THE COURTYARD BRADLEY STOKE BRISTOL BS32 4NQ ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/05/199 May 2019 CESSATION OF ULRIK SANDSTROM AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES ARTHURS

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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