- Company Overview for WIMBLEDON VILLAGE OSTEOPATH LIMITED (08111588)
- Filing history for WIMBLEDON VILLAGE OSTEOPATH LIMITED (08111588)
- People for WIMBLEDON VILLAGE OSTEOPATH LIMITED (08111588)
- More for WIMBLEDON VILLAGE OSTEOPATH LIMITED (08111588)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Khaled Fouad Jaffar as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Katherine Jaffar as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
16 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Khaled Fouad Jaffar on 9 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
05 May 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | CH04 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | CH01 | Director's details changed |