- Company Overview for SOUTH SOMERSET MIND (05868369)
- Filing history for SOUTH SOMERSET MIND (05868369)
- People for SOUTH SOMERSET MIND (05868369)
- Charges for SOUTH SOMERSET MIND (05868369)
- More for SOUTH SOMERSET MIND (05868369)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
03 Jan 2020 | AA01 | Previous accounting period extended from 30 March 2019 to 29 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Grace Martis as a director on 4 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Dr John Parry Cox as a director on 4 June 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of William Harrison Webbe as a director on 26 March 2018 | |
06 Oct 2017 | AP01 | Appointment of Dr Christopher Stewart Norris as a director on 25 September 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Ms Lucy Oliphant on 24 July 2017 | |
13 Jul 2017 | CH03 | Secretary's details changed for Ms Frances Eveline Margaret Geatches on 13 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
13 Jul 2017 | CH01 | Director's details changed for Grace Martis on 13 July 2017 | |
13 Jul 2017 | CH03 | Secretary's details changed for Ms Frances Eveline Margaret Geatches on 13 July 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Mrs Susan Jennifer Flory on 7 April 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Paul Meredyth George Stopford-Adams as a director on 1 March 2017 | |
28 Jan 2017 | AP01 | Appointment of Paul Meredyth George Stopford-Adams as a director on 9 January 2017 | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 |