- Company Overview for ARTHRITIS CARE (TRADING) LIMITED (02924742)
- Filing history for ARTHRITIS CARE (TRADING) LIMITED (02924742)
- People for ARTHRITIS CARE (TRADING) LIMITED (02924742)
- More for ARTHRITIS CARE (TRADING) LIMITED (02924742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 March 2020 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
17 May 2018 | AD01 | Registered office address changed from Linen Court 10 East Road London N1 6AD to Copeman House St. Marys Gate Chesterfield Derbyshire S41 7TD on 17 May 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Neil William David Spence as a person with significant control on 1 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Judith Stella Rhys as a person with significant control on 1 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Neil William David Spence as a director on 1 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Judith Stella Rhys as a director on 1 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Mr Peter John Anscombe as a director on 17 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Gordon Quintin Anderson as a secretary on 6 February 2017 | |
10 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|