- Company Overview for SOUTH DOWNS ACUPUNCTURE LIMITED (05410336)
- Filing history for SOUTH DOWNS ACUPUNCTURE LIMITED (05410336)
- People for SOUTH DOWNS ACUPUNCTURE LIMITED (05410336)
- More for SOUTH DOWNS ACUPUNCTURE LIMITED (05410336)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
10 Nov 2011 | AA01 | Current accounting period shortened from 7 June 2012 to 31 March 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 7 June 2011 | |
15 Jul 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 7 June 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Julie Margaret Holmes on 18 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Philip Dimitri Holmes on 11 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Mrs Julie Margaret Holmes on 11 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Mrs Julie Margaret Holmes on 11 September 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from 3 Normandy Court West Parade Bexhill on Sea East Sussex TN39 3DU on 29 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Philip Dimitri Holmes on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Julie Margaret Holmes on 1 October 2009 | |
29 Apr 2010 | CH03 | Secretary's details changed for Julie Margaret Holmes on 1 October 2009 | |
22 Sep 2009 | 288a | Director appointed julie margaret holmes | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from railview lofts 19A commercial road eastbourne east sussex BN21 3XE | |
22 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |