- Company Overview for SCAHILL HEALTH & WELLNESS LIMITED (05896825)
- Filing history for SCAHILL HEALTH & WELLNESS LIMITED (05896825)
- People for SCAHILL HEALTH & WELLNESS LIMITED (05896825)
- More for SCAHILL HEALTH & WELLNESS LIMITED (05896825)
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) |
---|---|---|---|
18 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
06 Jun 2014 | TM02 | Termination of appointment of Pauline Scahill as a secretary | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Oct 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
27 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Dr Danny Michael Scahill on 1 August 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Aug 2008 | 363a | Return made up to 04/08/08; full list of members | |
24 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: mansion house, manchester road altrincham cheshire WA14 4RW | |
14 Sep 2007 | 363a | Return made up to 04/08/07; full list of members | |
09 Aug 2007 | 288a | New secretary appointed | |
22 Jul 2007 | 288b | Secretary resigned | |
04 May 2007 | CERTNM | Company name changed xiphias LIMITED\certificate issued on 04/05/07 | |
20 Mar 2007 | 288a | New director appointed | |
20 Mar 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 |