Total Documents | 35 |
---|
Total Pages | 79 |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off |
2 July 2018 | Application to strike the company off the register |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates |
27 September 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS to 58 Giffin Street London SE8 4RH on 27 September 2017 |
27 September 2017 | Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS to 58 Giffin Street London SE8 4RH on 27 September 2017 |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates |
3 May 2017 | Accounts for a dormant company made up to 30 September 2016 |
3 May 2017 | Accounts for a dormant company made up to 30 September 2016 |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates |
12 January 2016 | Compulsory strike-off action has been discontinued |
12 January 2016 | Compulsory strike-off action has been discontinued |
10 January 2016 | Accounts for a dormant company made up to 30 September 2015 |
10 January 2016 | Accounts for a dormant company made up to 30 September 2015 |
9 January 2016 | Registered office address changed from 37 Camden High Street London NW1 7JE England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 9 January 2016 |
9 January 2016 | Registered office address changed from 37 Camden High Street London NW1 7JE England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 9 January 2016 |
9 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
22 December 2015 | First Gazette notice for compulsory strike-off |
22 December 2015 | First Gazette notice for compulsory strike-off |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
21 October 2014 | Registered office address changed from 58 Giffin Street London SE8 4RH to 37 Camden High Street London NW1 7JE on 21 October 2014 |
21 October 2014 | Registered office address changed from 58 Giffin Street London SE8 4RH to 37 Camden High Street London NW1 7JE on 21 October 2014 |
27 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
19 August 2014 | Termination of appointment of Irene Aliker as a director on 19 August 2014 |
19 August 2014 | Termination of appointment of Irene Aliker as a director on 19 August 2014 |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|