- Company Overview for COMPLEMED THERAPY ALTRINCHAM LTD (08586432)
- Filing history for COMPLEMED THERAPY ALTRINCHAM LTD (08586432)
- People for COMPLEMED THERAPY ALTRINCHAM LTD (08586432)
- More for COMPLEMED THERAPY ALTRINCHAM LTD (08586432)
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) |
---|---|---|---|
01 Jul 2019 | PSC07 | Cessation of Abbas Mhar as a person with significant control on 1 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Mohammed Abbas Mhar as a director on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Simon Harvey-Oats on 1 July 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Simon Harvey-Oats as a director on 5 June 2019 | |
19 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | AD01 | Registered office address changed from , 34 Victoria Street Victoria Street, Altrincham, WA14 1ET, England to Cheshire Cheese Business Centre 181 Manchester Road Altrincham Cheshire WA14 5NT on 1 February 2018 | |
10 Aug 2017 | PSC01 | Notification of Abbas Mhar as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
01 Jun 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from , 14 Cornfield Road, Stoke-on-Trent, ST8 6TX to Cheshire Cheese Business Centre 181 Manchester Road Altrincham Cheshire WA14 5NT on 24 October 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Simon Martin Oates as a director on 14 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Mohammed Abbas Mhar as a director on 17 February 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
26 Jun 2013 | NEWINC |
Incorporation
|