- Company Overview for S.J.C CHIROPRACTIC LIMITED (05583653)
- Filing history for S.J.C CHIROPRACTIC LIMITED (05583653)
- People for S.J.C CHIROPRACTIC LIMITED (05583653)
- More for S.J.C CHIROPRACTIC LIMITED (05583653)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
15 Nov 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-15
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 15 October 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Simone Cleverley on 5 October 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Simone Cleverley on 5 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Susan Janet Cleverley on 5 October 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
15 Oct 2010 | CH03 | Secretary's details changed for Simone Cleverley on 10 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Simone Cleverley on 10 September 2010 | |
15 Oct 2010 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
27 Oct 2009 | CH04 | Secretary's details changed for Pp Secretaries Limited on 5 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Susan Janet Cleverley on 5 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Simone Cleverley on 5 October 2009 | |
27 May 2009 | 288a | Director appointed susan janet cleverley | |
27 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Apr 2009 | 288a | Secretary appointed simone cleverley | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from cornelius house, 178/180 church road, hove east sussex BN3 2DJ |