Download leads from Nexok and grow your business. Find out more

Holistic Needles Limited

Documents

Total Documents60
Total Pages247

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off
21 May 2013Final Gazette dissolved via voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
29 January 2013Application to strike the company off the register
29 January 2013Application to strike the company off the register
26 August 2012Registered office address changed from 336 Ashingdon Road Rochford Essex SS4 3DA England on 26 August 2012
26 August 2012Registered office address changed from 336 Ashingdon Road Rochford Essex SS4 3DA England on 26 August 2012
1 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-01
  • GBP 100
1 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-01
  • GBP 100
23 January 2012Director's details changed for Gary David Neale on 3 December 2011
23 January 2012Registered office address changed from 14 Ashworths Ashingdon Rochford Essex SS4 3EF on 23 January 2012
23 January 2012Registered office address changed from 14 Ashworths Ashingdon Rochford Essex SS4 3EF on 23 January 2012
23 January 2012Director's details changed for Gary David Neale on 3 December 2011
23 January 2012Director's details changed for Gary David Neale on 3 December 2011
12 July 2011Termination of appointment of Vicki Neale as a director
12 July 2011Termination of appointment of Vicki Neale as a director
12 July 2011Termination of appointment of Vicki Neale as a secretary
12 July 2011Termination of appointment of Vicki Neale as a secretary
29 June 2011Total exemption full accounts made up to 31 March 2011
29 June 2011Total exemption full accounts made up to 31 March 2011
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
17 November 2010Change of name notice
17 November 2010Change of name notice
17 November 2010Company name changed natural holistic therapy LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
17 November 2010Company name changed natural holistic therapy LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
27 April 2010Total exemption full accounts made up to 31 March 2010
27 April 2010Total exemption full accounts made up to 31 March 2010
30 March 2010Director's details changed for Vicki Ann Neale on 17 March 2010
30 March 2010Director's details changed for Vicki Ann Neale on 17 March 2010
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Gary David Neale on 17 March 2010
30 March 2010Director's details changed for Gary David Neale on 17 March 2010
8 June 2009Total exemption full accounts made up to 31 March 2009
8 June 2009Total exemption full accounts made up to 31 March 2009
18 March 2009Return made up to 17/03/09; full list of members
18 March 2009Return made up to 17/03/09; full list of members
15 October 2008Total exemption full accounts made up to 31 March 2008
15 October 2008Total exemption full accounts made up to 31 March 2008
16 June 2008Return made up to 17/03/08; full list of members
16 June 2008Return made up to 17/03/08; full list of members
19 February 2008Company name changed investment performance solutions LIMITED\certificate issued on 19/02/08
19 February 2008Company name changed investment performance solutions LIMITED\certificate issued on 19/02/08
23 January 2008Total exemption full accounts made up to 31 March 2007
23 January 2008Total exemption full accounts made up to 31 March 2007
26 March 2007Director's particulars changed
26 March 2007Return made up to 17/03/07; full list of members
26 March 2007Director's particulars changed
26 March 2007Return made up to 17/03/07; full list of members
7 January 2007Total exemption full accounts made up to 31 March 2006
7 January 2007Total exemption full accounts made up to 31 March 2006
10 April 2006Secretary's particulars changed;director's particulars changed
10 April 2006Return made up to 17/03/06; full list of members
10 April 2006Secretary's particulars changed;director's particulars changed
10 April 2006Return made up to 17/03/06; full list of members
4 April 2005Registered office changed on 04/04/05 from: 14 ashworths ashingdon rochford essex SS4 3EF
4 April 2005Registered office changed on 04/04/05 from: 14 ashworths ashingdon rochford essex SS4 3EF
17 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing