Advanced company searchLink opens in new window

NATUROPATHIC HEALTH AND WELLNESS CENTRES LIMITED

Company number 03516009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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