- Company Overview for RECAPTURE CLINICS UK LTD (06954304)
- Filing history for RECAPTURE CLINICS UK LTD (06954304)
- People for RECAPTURE CLINICS UK LTD (06954304)
- More for RECAPTURE CLINICS UK LTD (06954304)
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) |
---|---|---|---|
15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 14 Harris Road Standish Wigan Lancashire WN6 0QR England to Tonnau Gwynion Tonnau Gwynion Cemaes Bay LL67 0DA on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Ms Sharen Jean Mcbride as a person with significant control on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Ms Sharen Jean Mcbride on 16 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from 42 Thornbury Road Stretford Manchester M32 0QE England to 14 Harris Road Standish Wigan Lancashire WN6 0QR on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP to 42 Thornbury Road Stretford Manchester M32 0QE on 12 May 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|