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

JO Bailey Counselling And Psychotherapy Limited

Documents

Total Documents27
Total Pages82

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
20 October 2016Application to strike the company off the register
30 March 2016Total exemption small company accounts made up to 31 December 2015
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
21 December 2015Current accounting period shortened from 29 February 2016 to 31 December 2015
9 April 2015Total exemption small company accounts made up to 28 February 2015
1 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
6 January 2015Registered office address changed from 45 White Street Derby Derbyshire DE22 1HB to 117 Brisbane Road Mickleover Derby DE3 9LP on 6 January 2015
6 January 2015Director's details changed for Joanne Zoe Bailey on 6 January 2015
6 January 2015Registered office address changed from 45 White Street Derby Derbyshire DE22 1HB to 117 Brisbane Road Mickleover Derby DE3 9LP on 6 January 2015
6 January 2015Director's details changed for Joanne Zoe Bailey on 6 January 2015
14 March 2014Total exemption small company accounts made up to 28 February 2014
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
11 December 2013Director's details changed for Joanne Zoe Bailey on 10 December 2013
11 December 2013Registered office address changed from 13 Mundy Close Derby DE1 3PU United Kingdom on 11 December 2013
22 May 2013Total exemption small company accounts made up to 28 February 2013
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
13 February 2013Director's details changed for Joanne Zoe Bailey on 6 June 2012
13 February 2013Director's details changed for Joanne Zoe Bailey on 6 June 2012
16 January 2013Amended accounts made up to 29 February 2012
28 November 2012Total exemption small company accounts made up to 29 February 2012
10 July 2012Termination of appointment of Matthew Bailey as a secretary
10 July 2012Termination of appointment of Matthew Bailey as a director
10 July 2012Registered office address changed from 1 St. Johns Terrace Derby DE1 3LJ United Kingdom on 10 July 2012
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing