- Company Overview for LONDON TAI CHI AND QIGONG COLLECTIVE LTD (08231912)
- Filing history for LONDON TAI CHI AND QIGONG COLLECTIVE LTD (08231912)
- People for LONDON TAI CHI AND QIGONG COLLECTIVE LTD (08231912)
- More for LONDON TAI CHI AND QIGONG COLLECTIVE LTD (08231912)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
29 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
03 Sep 2015 | TM01 | Termination of appointment of David Rupert Klug as a director on 27 July 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for Ms Lucy Emma Amis on 1 April 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for Ms Lucy Emma Amis on 1 April 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 18 June 2014 | |
18 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 28 February 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr James Lewis Wade Dibdin on 14 October 2013 | |
27 Sep 2012 | NEWINC |
Incorporation
|