Advanced company searchLink opens in new window

20:20 HEALING ARTS CENTRE LIMITED

Company number 08149399

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
22 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
07 Jul 2014 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 July 2013
23 Jun 2014 CH01 Director's details changed for Ms Anne-Marie Riccardi on 20 June 2014
30 May 2014 AD01 Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 30 May 2014
16 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
04 Dec 2013 TM01 Termination of appointment of Adrian Keith Walters as a director on 25 November 2013
29 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
29 Aug 2013 CH01 Director's details changed for Mr Adrian Keith Walters on 25 January 2013
29 Aug 2013 CH01 Director's details changed for Ms Anne-Marie Riccardi on 22 July 2013
19 Jul 2013 CH01 Director's details changed for Ms Anne-Marie Riccardi on 15 July 2013
19 Jul 2013 CH01 Director's details changed for Ms Anne-Marie Riccardi on 15 July 2013
19 Jul 2013 CH01 Director's details changed for Mr Adrian Keith Walters on 15 July 2013
26 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
14 Mar 2013 AP01 Appointment of Mr Adrian Keith Walters as a director on 25 January 2013
27 Jul 2012 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 20 July 2012
27 Jul 2012 AD01 Registered office address changed from 7 Falcon Avenue Bromley Kent BR1 2EH United Kingdom on 27 July 2012
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)