- Company Overview for ATLANTIC COAST THERAPIES LIMITED (05190509)
- Filing history for ATLANTIC COAST THERAPIES LIMITED (05190509)
- People for ATLANTIC COAST THERAPIES LIMITED (05190509)
- Charges for ATLANTIC COAST THERAPIES LIMITED (05190509)
- More for ATLANTIC COAST THERAPIES LIMITED (05190509)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2011 | DS01 | Application to strike the company off the register | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Louise Mary Sofair on 1 January 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Leo Harry Stevens on 1 January 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
06 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Sep 2008 | 288b | Appointment Terminated Director and Secretary richard stevens | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from, flat 2 41 stanhope gardens, highgate, london, N6 5TT | |
29 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
28 Aug 2008 | 288c | Director and Secretary's Change of Particulars / louise sofair / 26/08/2008 / HouseName/Number was: 42, now: 1; Street was: coniston road, now: minoan drive; Post Town was: kings langley, now: apsley mill; Post Code was: WD4 8BU, now: HP3 (wa | |
19 Aug 2008 | 363a | Return made up to 27/07/07; full list of members | |
11 Apr 2008 | 288a | Director appointed leo harry stevens | |
07 Apr 2008 | 288a | Director and secretary appointed louise mary sofair | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
31 Aug 2006 | 363s | Return made up to 27/07/06; full list of members | |
31 Aug 2006 | 363(288) |
Director's particulars changed
|
|
31 Aug 2006 | 363(287) |
Registered office changed on 31/08/06
|
|
31 Aug 2006 | 288a | New secretary appointed | |
31 Aug 2006 | 288b | Secretary resigned | |
27 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |