- Company Overview for 20:20 HEALING ARTS CENTRE LIMITED (08149399)
- Filing history for 20:20 HEALING ARTS CENTRE LIMITED (08149399)
- People for 20:20 HEALING ARTS CENTRE LIMITED (08149399)
- More for 20:20 HEALING ARTS CENTRE LIMITED (08149399)
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
|
|
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
|
|
14 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
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
|