- Company Overview for JM OCCUPATIONAL THERAPY LTD (09486408)
- Filing history for JM OCCUPATIONAL THERAPY LTD (09486408)
- People for JM OCCUPATIONAL THERAPY LTD (09486408)
- More for JM OCCUPATIONAL THERAPY LTD (09486408)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2018 | DS01 | Application to strike the company off the register | |
12 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 May 2018 | AD01 | Registered office address changed from 199 Ynysddu Ynysddu Pontyclun CF72 9UD Wales to 11 Tennant Grove Neath SA10 6ES on 12 May 2018 | |
16 Mar 2018 | PSC04 | Change of details for Ms Jacqueline Ann Murphy as a person with significant control on 25 October 2017 | |
12 Mar 2018 | PSC04 | Change of details for Ms Jacqueline Ann Murphy as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ Wales to 199 Ynysddu Ynysddu Pontyclun CF72 9UD on 25 October 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY Wales to 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ on 5 January 2017 | |
10 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH03 | Secretary's details changed for Ms Jaqueline Murphy on 28 June 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Ms Jaqueline Murphy on 28 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 5 Llys Y Fran Church Village Pontypridd CF38 2AZ Wales to 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY on 24 June 2015 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|