About

Registered Number: 04347967
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: C/O King Watkins, The Island House, Midsomer Norton Radstock, Somerset, BA3 2DZ

 

Ancient Herbal Remedies Ltd was registered on 07 January 2002 and has its registered office in Midsomer Norton Radstock in Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 24 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 19 April 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
123 - Notice of increase in nominal capital 10 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
225 - Change of Accounting Reference Date 16 July 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
123 - Notice of increase in nominal capital 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
363s - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
CERTNM - Change of name certificate 18 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.