GENTLE TOUCH HEALING ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04803827 |
Category | |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 29 days |
SUMMARY
GENTLE TOUCH HEALING ASSOCIATES LIMITED is an dissolved with number 04803827. It was incorporated 20 years, 11 months, 16 days ago, on 19 June 2003 and it was dissolved 2 years, 5 months, 29 days ago, on 07 December 2021. The company address is Claverton House First Floor Claverton House First Floor, St. Albans, AL3 5AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: Enterprise House Wrest Park Silsoe Bedford MK45 4HS England
New address: Claverton House First Floor 2 Harpenden Road St. Albans AL3 5AB
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-01
Old address: 46 Dukes Court the Mall Dunstable Bedfordshire LU5 4HW
New address: Enterprise House Wrest Park Silsoe Bedford MK45 4HS
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Appoint person director company with name date
Date: 09 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Mr Kevin Daly
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date no member list
Date: 06 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Walsh
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 20 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 01 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 21 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Walsh
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ignatius D'souza
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Muir
Change date: 2010-06-19
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/09
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr ignatius d'souza
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/08
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david joyce
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/07
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/06
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Resolution
Date: 07 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/04
Documents
Legacy
Date: 22 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/11/04
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19 FIRST AVENUE (MANAGEMENT) LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 02386038 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BRUNSWICK SQUARE HOVE LIMITED
28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 02522985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE COACH HOUSE,REIGATE,RH2 7JE
Number: | 11209680 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL SEASONS INDUSTRIAL ROOFING LIMITED
54 SUN STREET,ESSEX,EN9 1EJ
Number: | 04978449 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09963212 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 07411364 |
Status: | ACTIVE |
Category: | Private Limited Company |