Download leads from Nexok and grow your business. Find out more

Head To Toe Health Limited

Documents

Total Documents87
Total Pages337

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off
24 May 2016Final Gazette dissolved via voluntary strike-off
8 March 2016First Gazette notice for voluntary strike-off
8 March 2016First Gazette notice for voluntary strike-off
25 February 2016Application to strike the company off the register
25 February 2016Application to strike the company off the register
24 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
25 June 2015Accounts for a dormant company made up to 30 September 2014
25 June 2015Accounts for a dormant company made up to 30 September 2014
9 July 2014Amended accounts made up to 30 June 2010
9 July 2014Amended accounts made up to 30 June 2010
9 July 2014Amended accounts made up to 30 June 2012
9 July 2014Amended accounts made up to 30 June 2011
9 July 2014Amended accounts made up to 30 June 2012
9 July 2014Amended accounts made up to 30 June 2011
30 June 2014Secretary's details changed for Caroline Manning on 1 June 2014
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Total exemption small company accounts made up to 30 June 2013
30 June 2014Total exemption small company accounts made up to 30 June 2013
30 June 2014Secretary's details changed for Caroline Manning on 1 June 2014
30 June 2014Director's details changed for Caroline Manning on 1 June 2014
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Director's details changed for Caroline Manning on 1 June 2014
30 June 2014Director's details changed for Caroline Manning on 1 June 2014
30 June 2014Secretary's details changed for Caroline Manning on 1 June 2014
25 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014
25 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014
25 March 2014Registered office address changed from 86 Barcheston Road Knowle Solihull West Midlands B93 9JW on 25 March 2014
25 March 2014Registered office address changed from 86 Barcheston Road Knowle Solihull West Midlands B93 9JW on 25 March 2014
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
9 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Total exemption small company accounts made up to 30 June 2012
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 30 June 2011
7 June 2012Total exemption small company accounts made up to 30 June 2011
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
23 September 2010Director's details changed for Caroline Manning on 2 June 2010
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
23 September 2010Termination of appointment of Emma Flaherty as a director
23 September 2010Director's details changed for Caroline Manning on 2 June 2010
23 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
23 September 2010Termination of appointment of Emma Flaherty as a director
23 September 2010Director's details changed for Caroline Manning on 2 June 2010
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
1 July 2009Return made up to 02/06/09; full list of members
1 July 2009Return made up to 02/06/09; full list of members
5 May 2009Total exemption small company accounts made up to 30 June 2008
5 May 2009Total exemption small company accounts made up to 30 June 2008
25 June 2008Return made up to 02/06/08; full list of members
25 June 2008Return made up to 02/06/08; full list of members
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
9 July 2007Return made up to 02/06/07; no change of members
9 July 2007Return made up to 02/06/07; no change of members
9 May 2007Total exemption small company accounts made up to 30 June 2006
9 May 2007Total exemption small company accounts made up to 30 June 2006
7 July 2006Return made up to 02/06/06; full list of members
7 July 2006Return made up to 02/06/06; full list of members
3 April 2006Total exemption small company accounts made up to 30 June 2005
3 April 2006Total exemption small company accounts made up to 30 June 2005
22 August 2005Return made up to 02/06/05; full list of members
22 August 2005Return made up to 02/06/05; full list of members
28 June 2004Registered office changed on 28/06/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
28 June 2004New secretary appointed;new director appointed
28 June 2004New secretary appointed;new director appointed
28 June 2004New director appointed
28 June 2004New director appointed
28 June 2004Registered office changed on 28/06/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
9 June 2004Director resigned
9 June 2004Secretary resigned
9 June 2004Secretary resigned
9 June 2004Director resigned
2 June 2004Incorporation
2 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing