BOUNCE ALZHEIMER'S THERAPY (BAT) UK
Company number 08754954
- Company Overview for BOUNCE ALZHEIMER'S THERAPY (BAT) UK (08754954)
- Filing history for BOUNCE ALZHEIMER'S THERAPY (BAT) UK (08754954)
- People for BOUNCE ALZHEIMER'S THERAPY (BAT) UK (08754954)
- More for BOUNCE ALZHEIMER'S THERAPY (BAT) UK (08754954)
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) |
---|---|---|---|
01 Dec 2020 | AP01 | Appointment of Mr Catalin Rapeanu as a director on 23 July 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 121 Holborn C/O Social Entertainment Ventures London EC1N 2TD England to Apartment 18, Waterhead Varndell Street Regents Park London NW1 3RR on 1 December 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Hal Management Limited as a secretary on 6 October 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Diane Jervis as a director on 6 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Miss Sabrina Zara Pervez as a director on 23 July 2020 | |
07 Oct 2020 | AP03 | Appointment of Miss Sabrina Zara Pervez as a secretary on 6 October 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Thomas Gabriel Pauk as a director on 1 August 2019 | |
26 Jul 2019 | CH04 | Secretary's details changed for Hal Management Limited on 26 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 121 Holborn C/O Social Entertainment Ventures London EC1N 2TD on 14 November 2018 | |
23 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Adam Miles Breeden as a director on 23 August 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Thomas Gabriel Pauk as a director on 23 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Adam Miles Breeden on 13 August 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | AP01 | Appointment of Mr Thomas Browne as a director on 1 February 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Lyndsey Rush as a director on 9 October 2017 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Adam Miles Breeden on 4 July 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|