- Company Overview for FIN-EX PRANA WELLBEING (UK) LTD (08571540)
- Filing history for FIN-EX PRANA WELLBEING (UK) LTD (08571540)
- People for FIN-EX PRANA WELLBEING (UK) LTD (08571540)
- More for FIN-EX PRANA WELLBEING (UK) LTD (08571540)
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) |
---|---|---|---|
29 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | TM02 | Termination of appointment of Joe Rowe as a secretary on 1 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
20 May 2016 | AP03 | Appointment of Mr Joe Rowe as a secretary on 19 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Robin Berry as a secretary on 19 May 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2015 | CERTNM |
Company name changed fin-ex medical LIMITED\certificate issued on 25/03/15
|
|
23 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
29 Jan 2015 | AP01 | Appointment of Mr Robin Seymour Berry as a director on 28 January 2015 | |
07 Aug 2014 | AP03 | Appointment of Mr Robin Berry as a secretary on 7 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Nov 2013 | AD01 | Registered office address changed from , 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom on 22 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Philip Lindsell as a director | |
13 Nov 2013 | CERTNM |
Company name changed fin-ex projects LIMITED\certificate issued on 13/11/13
|
|
13 Nov 2013 | CONNOT | Change of name notice | |
17 Jun 2013 | NEWINC |
Incorporation
|