- Company Overview for CREATIVE THERAPIES (SC166767)
- Filing history for CREATIVE THERAPIES (SC166767)
- People for CREATIVE THERAPIES (SC166767)
- Charges for CREATIVE THERAPIES (SC166767)
- More for CREATIVE THERAPIES (SC166767)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 Nov 2020 | AP01 | Appointment of Mrs Louise Martin as a director on 26 August 2020 | |
13 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Denise Margaret Wyllie as a director on 26 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Annabel Catherine Sinclair as a director on 26 August 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Hazel Ross as a director on 30 December 2019 | |
22 Sep 2020 | TM01 | Termination of appointment of Anne Greer as a director on 26 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Karen Ferguson as a director on 1 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland to 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF on 19 April 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Andrew John Dawson as a director on 24 May 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016 |