- Company Overview for ACUPUNCTURE DIRECT LTD (03803816)
- Filing history for ACUPUNCTURE DIRECT LTD (03803816)
- People for ACUPUNCTURE DIRECT LTD (03803816)
- More for ACUPUNCTURE DIRECT LTD (03803816)
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 |