Advanced company searchLink opens in new window

DENVER CHIROPRACTIC LTD

Company number 06280512

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2010 DS01 Application to strike the company off the register
03 Jul 2009 363a Return made up to 15/06/09; full list of members
03 Jul 2009 288c Director and Secretary's Change of Particulars / david gorman / 27/01/2009 / HouseName/Number was: , now: flat 2; Street was: hillcott 71 grovehill road, now: 42 gloucester avenue; Post Town was: redhill, now: london; Region was: surrey, now: ; Post Code was: RH1 6DB, now: NW1 8JD; Country was: , now: united kingdom
03 Jul 2009 288c Director's Change of Particulars / kirrili fischer / 27/01/2009 / HouseName/Number was: , now: flat 2; Street was: 71 grovehill road, now: 42 gloucester avenue; Post Town was: redhill, now: london; Region was: surrey, now: ; Post Code was: RH1 6DB, now: NW1 8JD; Country was: , now: united kingdom
31 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
26 Jun 2008 363a Return made up to 15/06/08; full list of members
18 Jul 2007 88(2)R Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10
18 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
18 Jul 2007 287 Registered office changed on 18/07/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT
18 Jul 2007 288a New secretary appointed;new director appointed
18 Jul 2007 288a New director appointed
15 Jun 2007 288b Director resigned
15 Jun 2007 288b Secretary resigned
15 Jun 2007 NEWINC Incorporation