- Company Overview for LONDON INTERNATIONAL COLLEGE OF HOMEOPATHY LTD (03600134)
- Filing history for LONDON INTERNATIONAL COLLEGE OF HOMEOPATHY LTD (03600134)
- People for LONDON INTERNATIONAL COLLEGE OF HOMEOPATHY LTD (03600134)
- More for LONDON INTERNATIONAL COLLEGE OF HOMEOPATHY LTD (03600134)
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
|
|
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 |