- Company Overview for THE REFLECTIVE PRACTICE NETWORK LTD (10189846)
- Filing history for THE REFLECTIVE PRACTICE NETWORK LTD (10189846)
- People for THE REFLECTIVE PRACTICE NETWORK LTD (10189846)
- More for THE REFLECTIVE PRACTICE NETWORK LTD (10189846)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
14 May 2018 | PSC04 | Change of details for Mrs Carol Anne Stewart as a person with significant control on 31 October 2017 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Jan Terrence Carpenter as a director on 31 October 2017 | |
11 Jan 2018 | PSC07 | Cessation of Jan Terence Carpenter as a person with significant control on 31 October 2017 | |
19 Jul 2017 | PSC01 | Notification of Jan Terence Carpenter as a person with significant control on 1 June 2017 | |
19 Jul 2017 | PSC04 | Change of details for Mrs Carol Anne Stewart as a person with significant control on 1 June 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
16 Jul 2017 | PSC01 | Notification of Carol Anne Stewart as a person with significant control on 1 June 2017 | |
22 Jun 2016 | TM01 | Termination of appointment of Solution Focused People as a director on 22 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Chinara Enterprises Ltd as a director on 22 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mrs Carol Anne Stewart as a director on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Jan Terrence Carpenter as a director on 21 June 2016 | |
21 Jun 2016 | AP02 | Appointment of Solution Focused People as a director on 4 June 2016 | |
04 Jun 2016 | TM01 | Termination of appointment of Carol Anne Stewart as a director on 4 June 2016 | |
04 Jun 2016 | AP02 | Appointment of Chinara Enterprises Ltd as a director on 3 June 2016 | |
04 Jun 2016 | AP01 | Appointment of Ms Carol Anne Stewart as a director on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 3 June 2016 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|