Advanced company searchLink opens in new window

SOUL HEALING CENTRE LIMITED

Company number 10961847

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Jun 2022 AD01 Registered office address changed from Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England to 128 City Road London EC1V 2NX on 6 June 2022
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Mar 2021 AD01 Registered office address changed from 7 Liston Court High Street Marlow SL7 1ER England to Wardsdown House Union Street Flimwell Wadhurst TN5 7NX on 8 March 2021
17 Sep 2020 CH01 Director's details changed for Miss Elena Korop on 1 September 2020
17 Sep 2020 PSC04 Change of details for Miss Elena Korop as a person with significant control on 1 September 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Sep 2019 AD01 Registered office address changed from 7 Liston Court High Street Marlow SL7 1ER England to 7 Liston Court High Street Marlow SL7 1ER on 18 September 2019
16 Sep 2019 AD01 Registered office address changed from 9 Heathcote Court Osborne Road Windsor SL4 3SS England to 7 Liston Court High Street Marlow SL7 1ER on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from 45 Elspeth Road London SW11 1DW United Kingdom to 9 Heathcote Court Osborne Road Windsor SL4 3SS on 17 September 2018
19 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted