Advanced company searchLink opens in new window

THE AYURVEDA CENTRE LIMITED

Company number 04082327

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
12 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 AD01 Registered office address changed from 6 Pulteney Mews Bath BA2 4DS to 5 Sherlock Mews London W1U 6DW on 12 October 2015
22 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Jane Margaret Colebourn on 3 October 2014
21 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Oct 2013 AD01 Registered office address changed from 52-54 Winchester Street Salisbury Wilts SP1 1HG England on 21 October 2013
05 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
10 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
16 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Suite 11 the Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB England on 3 May 2012
23 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
31 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
29 Nov 2010 AD01 Registered office address changed from 5 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 29 November 2010
13 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Jane Margaret Colebourn on 1 October 2009
16 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
20 Feb 2009 288b Appointment terminated secretary raymond bartlett
08 Dec 2008 363a Return made up to 03/10/08; full list of members