- Company Overview for UK COLLEGE OF CLINICAL HYPNOSIS LIMITED (08032872)
- Filing history for UK COLLEGE OF CLINICAL HYPNOSIS LIMITED (08032872)
- People for UK COLLEGE OF CLINICAL HYPNOSIS LIMITED (08032872)
- More for UK COLLEGE OF CLINICAL HYPNOSIS LIMITED (08032872)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 May 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
20 Sep 2012 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8EL on 20 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 55 Newhall Street Birmingham B3 3RB United Kingdom on 17 September 2012 | |
13 Sep 2012 | CERTNM |
Company name changed uk college of hypnotherapy LIMITED\certificate issued on 13/09/12
|
|
13 Sep 2012 | CONNOT | Change of name notice | |
24 Jul 2012 | AP01 | Appointment of Mr Nicolas Steer Hamel Cooke as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Stephen Scott as a director | |
17 Apr 2012 | NEWINC |
Incorporation
|