- Company Overview for TALKING FOR THERAPY LTD (12230087)
- Filing history for TALKING FOR THERAPY LTD (12230087)
- People for TALKING FOR THERAPY LTD (12230087)
- More for TALKING FOR THERAPY LTD (12230087)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | PSC04 | Change of details for Mr John Paul Warmann as a person with significant control on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr John Paul Warmann on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex TW12 1NY on 18 August 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
21 Jul 2020 | AP01 | Appointment of Mrs Veena Warmann as a director on 21 July 2020 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | CH01 | Director's details changed for Mr John Paul Warmann on 16 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
16 Jul 2020 | PSC01 | Notification of Veena Warmann as a person with significant control on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY on 11 May 2020 | |
11 May 2020 | PSC01 | Notification of John Paul Warmann as a person with significant control on 7 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr John Warmann as a director on 7 May 2020 | |
09 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020 | |
09 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY on 9 May 2020 | |
09 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020 | |
09 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 May 2020 | |
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|