- Company Overview for NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED (03516009)
- Filing history for NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED (03516009)
- People for NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED (03516009)
- Charges for NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED (03516009)
- More for NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED (03516009)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
17 Feb 2016 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 17 February 2016 | |
04 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2015 | DS01 | Application to strike the company off the register | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Sep 2014 | TM01 | Termination of appointment of Scott Paul Livingston as a director on 29 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Richard Bohan as a director on 29 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Oct 2013 | AA01 | Previous accounting period extended from 30 June 2013 to 31 August 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr. Scott Paul Livingstone on 4 April 2013 | |
27 Feb 2013 | CH01 | Director's details changed | |
27 Feb 2013 | AD01 | Registered office address changed from Thames Square Roman Square Sittingbourne Kent ME10 4BJ on 27 February 2013 | |
27 Nov 2012 | TM01 | Termination of appointment of Susan Pierce as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Nicholas Pierce as a director | |
27 Nov 2012 | TM02 | Termination of appointment of Susan Pierce as a secretary | |
26 Nov 2012 | AP01 | Appointment of Mr. Scott Paul Livingstone as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |