Advanced company searchLink opens in new window

THE EMERALD RAY HEALING SANCTUARY LTD

Company number 08367502

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
18 Nov 2016 AD01 Registered office address changed from 1 Remedy Gate Cottage Woodlands Wimborne Dorset BH21 8NG to Holly Bush Cottage Charlton Lane Charlton Shaftesbury SP7 0EL on 18 November 2016
01 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 CH01 Director's details changed for Ms Stephanie Mary Mernagh on 9 December 2015
01 Mar 2016 CH01 Director's details changed for Ms Alka Shaanthi Dharam on 9 December 2015
22 Feb 2016 AD01 Registered office address changed from 35 Babington Road Hornchurch Essex RM12 4AR to 1 Remedy Gate Cottage Woodlands Wimborne Dorset BH21 8NG on 22 February 2016
21 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 CH01 Director's details changed for Ms Stephanie Mary Mernagh on 1 January 2015
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Mrs Stephanie Singh on 1 January 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Oct 2014 AD01 Registered office address changed from 106 Stradbroke Grove Ilford Essex IG5 0DL to 35 Babington Road Hornchurch Essex RM12 4AR on 6 October 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 Jan 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 January 2014
23 Sep 2013 AP01 Appointment of Mrs Stephanie Singh as a director
23 Sep 2013 TM01 Termination of appointment of Stephanie Singh as a director
23 Sep 2013 CH01 Director's details changed for Miss Alka Sharma on 23 September 2013
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted