Advanced company searchLink opens in new window

LONDON INTERNATIONAL COLLEGE OF HOMEOPATHY LTD

Company number 03600134

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2011 DS01 Application to strike the company off the register
11 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
21 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
09 Jul 2009 363a Return made up to 07/07/09; full list of members
08 Jun 2009 288b Appointment Terminate, Director Caroline Sarah Dent Logged Form
03 Jun 2009 288b Appointment Terminated Director caroline dent
27 Apr 2009 288b Appointment Terminate, Director Mary Rose Hoptroff Logged Form
22 Apr 2009 288a Director appointed athena cassar
22 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
28 Aug 2008 288b Appointment Terminate, Director And Secretary Roger Ian Knight Logged Form
28 Aug 2008 288a Director appointed caroline dent
10 Jul 2008 363a Return made up to 07/07/08; full list of members
03 Jul 2008 288c Director and Secretary's Change of Particulars / elizabeth hennel / 03/07/2008 / HouseName/Number was: , now: 1; Street was: 1 trent avenue, now: trent avenue
17 Oct 2007 288b Secretary resigned;director resigned
17 Oct 2007 363s Return made up to 07/07/07; no change of members
17 Oct 2007 363(287) Registered office changed on 17/10/07
17 Oct 2007 363(288) Director's particulars changed;director resigned
15 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
06 Sep 2007 288a New secretary appointed
15 Jan 2007 288a New director appointed
07 Jan 2007 287 Registered office changed on 07/01/07 from: ashdale park house donyatt ilminster somerset TA19 0RN
07 Jan 2007 288a New director appointed