- Company Overview for FOUNDATION FOR INTEGRATED ENERGY HEALING (05101244)
- Filing history for FOUNDATION FOR INTEGRATED ENERGY HEALING (05101244)
- People for FOUNDATION FOR INTEGRATED ENERGY HEALING (05101244)
- More for FOUNDATION FOR INTEGRATED ENERGY HEALING (05101244)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
16 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Ms Heather Maria Glansford Rowson on 28 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Amanda Pritchett as a director on 31 March 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Susanne Patricia Louise Currid as a director on 31 January 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from 115 Elmbridge Avenue Surbiton Surrey KT5 9HE England to 26 Grosvenor Road Grosvenor Road London N10 2DS on 6 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Elizabeth Frances Beecheno as a director on 31 December 2016 | |
06 May 2016 | AR01 | Annual return made up to 14 April 2016 no member list | |
06 May 2016 | CH01 | Director's details changed for Mr William Brice Adlard on 30 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 132 Hurlingham Road 132 Hurlingham Road London SW6 3NF to 115 Elmbridge Avenue Surbiton Surrey KT5 9HE on 5 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 14 April 2015 no member list | |
16 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 May 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
31 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Redland Accountancy Services Ltd 35a Fore Street Wellington Somerset TA21 8AG United Kingdom on 14 January 2014 | |
27 Nov 2013 | TM01 | Termination of appointment of Sonia Jackson as a director | |
27 Nov 2013 | AP01 | Appointment of Ms Amanda Pritchett as a director | |
27 Nov 2013 | AP01 | Appointment of Ms Susanne Patricia Louise Currid as a director | |
27 Nov 2013 | AP01 | Appointment of Mrs Elizabeth Frances Beecheno as a director |