Advanced company searchLink opens in new window

THE HERTS AND ESSEX THERAPY CLINIC LIMITED

Company number 08766265

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2024 DS01 Application to strike the company off the register
16 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Unit 6 the Courtyard Forest Hall Road Stansted Essex CM24 8TS on 7 October 2021
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
18 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
25 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
06 May 2014 CH01 Director's details changed for Mrs Stephanie Louise Cogan on 6 May 2014
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)