- Company Overview for ACTION FOR TRANS* HEALTH LTD (09196863)
- Filing history for ACTION FOR TRANS* HEALTH LTD (09196863)
- People for ACTION FOR TRANS* HEALTH LTD (09196863)
- More for ACTION FOR TRANS* HEALTH LTD (09196863)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2023 | TM01 | Termination of appointment of Jay Olive Buttigieg as a director on 12 November 2023 | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Jay Olive Buttigieg on 10 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Jay Olive Buttigieg on 11 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from First Floor, Swan Buildings Swan Street Manchester M4 5JW England to 24-26 Regent Place Birmingham B1 3NJ on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Jay Olive Buttigieg as a director on 10 December 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
27 Jul 2018 | AD01 | Registered office address changed from 1396-1398 Ashton Old Road Manchester Greater Manchester M11 1JX to First Floor, Swan Buildings Swan Street Manchester M4 5JW on 27 July 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Greta Williams Schultz as a director on 9 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Ms Jessica Alasdair Fairbairn as a director on 9 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Franklin Sonny Williams as a director on 9 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Josh Bradley as a director on 9 April 2018 |