Advanced company searchLink opens in new window

WIMBLEDON VILLAGE OSTEOPATH LIMITED

Company number 08111588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Jun 2017 PSC01 Notification of Khaled Fouad Jaffar as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Katherine Jaffar as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
16 May 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Dec 2015 CH01 Director's details changed for Khaled Fouad Jaffar on 9 December 2015
06 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
05 May 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 CH04 Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015
02 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
01 Jul 2014 CH01 Director's details changed