SULIS LIFE CENTRE LTD

07297819
RUSKIN MILL MILLBOTTOM NAILSWORTH STROUD GL6 0LA

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 accounts Annual Accounts 2 Buy now
02 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 accounts Annual Accounts 2 Buy now
15 Jul 2015 annual-return Annual Return 2 Buy now
04 Apr 2015 accounts Annual Accounts 2 Buy now
04 Apr 2015 officers Termination of appointment of director (Julian Neville Rampton) 1 Buy now
04 Apr 2015 officers Termination of appointment of director (John Darrell North) 1 Buy now
04 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2015 officers Appointment of director (Mr Ian Keith Clements) 2 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 officers Appointment of director (Mr John Darrell North) 3 Buy now
07 Apr 2014 accounts Annual Accounts 1 Buy now
02 Jul 2013 annual-return Annual Return 2 Buy now
07 Mar 2013 accounts Annual Accounts 1 Buy now
19 Jul 2012 annual-return Annual Return 2 Buy now
04 Apr 2012 accounts Annual Accounts 1 Buy now
27 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2011 annual-return Annual Return 2 Buy now
29 Jun 2010 incorporation Incorporation Company 25 Buy now