CELTIC SPRINGS CLINIC LIMITED: Filings
Overview
| Company Name | CELTIC SPRINGS CLINIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08034743 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CELTIC SPRINGS CLINIC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Charles Robinson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of M and a Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Berry as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of M and a Nominees Limited as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Charles David Robinson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Johannes Cornelius Boot as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from * C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom* on Jul 03, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed mandaco 734 LIMITED\certificate issued on 29/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0