- Company Overview for THE NALTREXONE CLINIC LIMITED (08540490)
- Filing history for THE NALTREXONE CLINIC LIMITED (08540490)
- People for THE NALTREXONE CLINIC LIMITED (08540490)
- More for THE NALTREXONE CLINIC LIMITED (08540490)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to Park House Numerii Ltd Park House Watford Hertfordshire WD18 8PH on 25 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Jan 2016 | TM01 | Termination of appointment of Brendan Patrick Quinn as a director on 22 January 2016 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr Brendan Patrick Quinn on 17 June 2014 | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
02 Apr 2014 | TM01 | Termination of appointment of Ronald Tovey as a director | |
03 Mar 2014 | AD01 | Registered office address changed from C/O C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 3 March 2014 | |
27 Aug 2013 | AD01 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 27 August 2013 | |
01 Jun 2013 | AP01 | Appointment of Mr Ronald Brian Tovey as a director | |
30 May 2013 | TM01 | Termination of appointment of Barbara Kahan as a director |