Advanced company searchLink opens in new window

THE NALTREXONE CLINIC LIMITED

Company number 08540490

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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