Advanced company searchLink opens in new window

FOUNDATION FOR INTEGRATED ENERGY HEALING

Company number 05101244

Filter by category

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
16 Oct 2017 AA Micro company accounts made up to 30 June 2017
28 Apr 2017 CH01 Director's details changed for Ms Heather Maria Glansford Rowson on 28 April 2017
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Amanda Pritchett as a director on 31 March 2017
10 Feb 2017 TM01 Termination of appointment of Susanne Patricia Louise Currid as a director on 31 January 2017
25 Jan 2017 AA Micro company accounts made up to 30 June 2016
06 Jan 2017 AD01 Registered office address changed from 115 Elmbridge Avenue Surbiton Surrey KT5 9HE England to 26 Grosvenor Road Grosvenor Road London N10 2DS on 6 January 2017
05 Jan 2017 TM01 Termination of appointment of Elizabeth Frances Beecheno as a director on 31 December 2016
06 May 2016 AR01 Annual return made up to 14 April 2016 no member list
06 May 2016 CH01 Director's details changed for Mr William Brice Adlard on 30 March 2016
05 Apr 2016 AD01 Registered office address changed from 132 Hurlingham Road 132 Hurlingham Road London SW6 3NF to 115 Elmbridge Avenue Surbiton Surrey KT5 9HE on 5 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Apr 2015 AR01 Annual return made up to 14 April 2015 no member list
16 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 May 2014 AR01 Annual return made up to 14 April 2014 no member list
31 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
14 Jan 2014 AD01 Registered office address changed from C/O Redland Accountancy Services Ltd 35a Fore Street Wellington Somerset TA21 8AG United Kingdom on 14 January 2014
27 Nov 2013 TM01 Termination of appointment of Sonia Jackson as a director
27 Nov 2013 AP01 Appointment of Ms Amanda Pritchett as a director
27 Nov 2013 AP01 Appointment of Ms Susanne Patricia Louise Currid as a director
27 Nov 2013 AP01 Appointment of Mrs Elizabeth Frances Beecheno as a director