Advanced company searchLink opens in new window

QUANTUM WELLBEING CENTRE C.I.C

Company number 06569658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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