Advanced company searchLink opens in new window

ACUPUNCTURE DIRECT LTD

Company number 03803816

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
25 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
17 Nov 2020 AD01 Registered office address changed from Dimmicks Corner, 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL England to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 17 November 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
26 Jun 2020 PSC04 Change of details for Gerard Fraux as a person with significant control on 29 May 2020
26 Jun 2020 CH01 Director's details changed for Gerard Fraux on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Ms Claire Fraux on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Dimmicks Corner, 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL on 26 June 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Nov 2017 CH01 Director's details changed for Gerard Fraux on 27 November 2017
27 Nov 2017 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Ms Claire Fraux on 27 November 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Sep 2016 TM02 Termination of appointment of Andrea Hamlett as a secretary on 14 January 2014