- Company Overview for INTERNATIONAL ALLIANCE OF HOLISTIC THERAPISTS LIMITED (09346021)
- Filing history for INTERNATIONAL ALLIANCE OF HOLISTIC THERAPISTS LIMITED (09346021)
- People for INTERNATIONAL ALLIANCE OF HOLISTIC THERAPISTS LIMITED (09346021)
- More for INTERNATIONAL ALLIANCE OF HOLISTIC THERAPISTS LIMITED (09346021)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 19 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Ms Sara Lou-Ann Jones on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Ms Sara Lou-Ann Jones as a person with significant control on 13 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
25 Sep 2018 | PSC04 | Change of details for Ms Sara Lou-Ann Jones as a person with significant control on 6 April 2016 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Miss Sara Lou-Ann Jones on 1 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ England to C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 11 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ on 11 April 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | CH01 | Director's details changed for Ms Sara Jones on 8 December 2014 |