BODYCARE COMPLEMENTARY CLINICS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the company off the register |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
01/12/191 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SHEILA DUFF / 19/06/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, SECRETARY SCK SECRETARIAL SERVICES LTD |
10/06/1310 June 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STANLEY MCNEILL / 01/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STANLEY MCNEILL / 03/04/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SHEILA DUFF / 03/04/2010 |
14/06/1014 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCK SECRETARIAL SERVICES LTD / 03/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STUART MURPHY |
01/09/091 September 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
07/08/097 August 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
07/08/097 August 2009 | DIRECTOR APPOINTED MRS LESLEY SHEILA DUFF |
14/11/0814 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCNEIL / 14/11/2008 |
14/11/0814 November 2008 | DIRECTOR APPOINTED MR BRIAN MCNEIL |
23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR DEREK ADAMS |
04/04/084 April 2008 | DIRECTOR APPOINTED MR STUART MURPHY |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company