CENTRE FOR SHIATSU AND COMPLEMENTARY HEALTH EDUCATION LTD

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN HARPER

View Document

01/04/171 April 2017 29/02/16 STATEMENT OF CAPITAL GBP 1531

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE SCRIVENER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SALZEDO

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY HENRIETTA FIRTH

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR ADRIAN MARTIN HARPER

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MS KATHERINE SUSAN BURFORD

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS CAROLINE ANNE SALZEDO

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA FIRTH / 05/12/2013

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE SUZANNE ROUX SCRIVENER / 18/08/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 52-58 TABERNACLE STREET FRIENDLY HOUSE - GOTHAM ERSKINE LLP LONDON EC2A 4NJ

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE SCRIVENER / 12/09/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM GOTHAM ERSKINE LLP, FRIENDLY HOUSE, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: GOTHAM ERSKINE LLP, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: GOTHAM ERSKINE LLP, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 240 HIGH HOLBORN LONDON WC1V 7DN

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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