Total Documents | 56 |
---|
Total Pages | 256 |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off |
27 June 2016 | Application to strike the company off the register |
9 June 2016 | Total exemption small company accounts made up to 31 May 2016 |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
12 October 2015 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Bowden House 1 Church Street Henfield West Sussex BN5 9NS on 12 October 2015 |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 6 January 2015 |
6 January 2015 | Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 6 January 2015 |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2013 | Director's details changed for Peter Malcolm Blood on 13 December 2013 |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 |
26 January 2010 | Secretary's details changed for Agnes Dorothy Blood on 4 January 2010 |
26 January 2010 | Secretary's details changed for Agnes Dorothy Blood on 4 January 2010 |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
26 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
26 January 2010 | Director's details changed for Peter Malcolm Blood on 4 January 2010 |
26 January 2010 | Director's details changed for Peter Malcolm Blood on 4 January 2010 |
14 January 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 14 January 2010 |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 |
2 March 2009 | Return made up to 08/12/08; full list of members |
18 February 2008 | Total exemption full accounts made up to 31 May 2007 |
8 January 2008 | Return made up to 08/12/07; full list of members |
7 June 2007 | Return made up to 08/12/06; full list of members |
2 February 2007 | Total exemption full accounts made up to 31 May 2006 |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 |
13 December 2005 | Return made up to 08/12/05; full list of members |
30 December 2004 | Total exemption full accounts made up to 31 May 2004 |
6 December 2004 | Return made up to 08/12/04; full list of members |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 |
16 February 2004 | Return made up to 08/12/03; full list of members |
3 February 2003 | Return made up to 08/12/02; full list of members |
8 October 2002 | Total exemption full accounts made up to 31 May 2002 |
7 January 2002 | Return made up to 08/12/01; full list of members |
7 January 2002 | Total exemption full accounts made up to 31 May 2001 |
21 January 2001 | Return made up to 08/12/00; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 May 2000 |
13 January 2000 | Return made up to 08/12/99; full list of members
|
8 November 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 |
22 February 1999 | Registered office changed on 22/02/99 from: 4 barnfield crowborough east sussex TN6 2RY |
4 February 1999 | Company name changed the arno clinic LIMITED\certificate issued on 05/02/99 |
8 December 1998 | Incorporation |