- Company Overview for BRIDGE COLLEGE OF CLINICAL HYPNOTHERAPY LIMITED (06484125)
- Filing history for BRIDGE COLLEGE OF CLINICAL HYPNOTHERAPY LIMITED (06484125)
- People for BRIDGE COLLEGE OF CLINICAL HYPNOTHERAPY LIMITED (06484125)
- More for BRIDGE COLLEGE OF CLINICAL HYPNOTHERAPY LIMITED (06484125)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2014 | DS01 | Application to strike the company off the register | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from C/O Jerroms Llp the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 8 June 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
23 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2010 | CH01 | Director's details changed for Mr Martin Igoe on 25 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Russell Hemmings on 25 January 2010 | |
23 Mar 2010 | AD02 | Register inspection address has been changed | |
23 Mar 2010 | AD01 | Registered office address changed from 52 Earlsdon Street Earlsdon Coventry West Midlands CV5 6EJ on 23 March 2010 | |
01 Dec 2009 | TM02 | Termination of appointment of Donna Laban as a secretary | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
17 Feb 2009 | 288a | Director appointed martin paul igoe | |
15 Apr 2008 | 288b | Appointment terminated director and secretary martin igoe | |
15 Apr 2008 | 288a | Secretary appointed donna laban | |
25 Jan 2008 | NEWINC | Incorporation |