- Company Overview for QUANTUM WELLBEING CENTRE C.I.C (06569658)
- Filing history for QUANTUM WELLBEING CENTRE C.I.C (06569658)
- People for QUANTUM WELLBEING CENTRE C.I.C (06569658)
- More for QUANTUM WELLBEING CENTRE C.I.C (06569658)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Dec 2010 | DS01 | Application to strike the company off the register | |
23 Apr 2010 | AR01 | Annual return made up to 18 April 2010 no member list | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Anna Marie Hunt on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Charles Thomas De Vere N/a Hunt on 31 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Mrs Anna Marie Hunt on 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Peace Haven Fullerton Road Wherwell Andover Hampshire SP11 7JS United Kingdom on 31 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from great durnford cottage the drive great durnford salisbury wilts SP4 6BA united kingdom | |
01 Jul 2009 | 288c | Director's Change of Particulars / charles hunt / 04/06/2009 / HouseName/Number was: fayre house, now: great durnford cottage; Street was: primrose hill, now: the drive; Area was: wilton, now: great durnford; Post Code was: SP2 0AZ, now: SP4 6BA | |
01 Jul 2009 | 288c | Director and Secretary's Change of Particulars / anna hunt / 04/06/2009 / Title was: , now: mrs; HouseName/Number was: fayre house, now: great durnford cottage; Street was: primrose hill, now: the drive, great durnford; Area was: wilton, now: ; Post Code was: SP2 0AZ, now: SP4 6BA; Country was: , now: uk | |
01 Jul 2009 | 363a | Annual return made up to 18/04/09 | |
07 May 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from fayre house primrose hill wilton wiltshire SP2 0AZ | |
27 May 2008 | 288b | Appointment Terminated Director ann jensen | |
27 May 2008 | 288a | Director appointed mr charles thomas de vere n/a hunt | |
18 Apr 2008 | CICINC | Incorporation of a Community Interest Company |