- Company Overview for ELITE PHYSIO CONSULTANTS LTD (04554072)
- Filing history for ELITE PHYSIO CONSULTANTS LTD (04554072)
- People for ELITE PHYSIO CONSULTANTS LTD (04554072)
- More for ELITE PHYSIO CONSULTANTS LTD (04554072)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2010 | DS01 | Application to strike the company off the register | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | AA | Total exemption full accounts made up to 30 October 2008 | |
21 Jan 2010 | AD01 | Registered office address changed from 21 Turmeric Close Earley Reading RG6 5GU United Kingdom on 21 January 2010 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 363a | Return made up to 04/10/08; full list of members | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / sgsfa / 01/11/2008 / Surname was: sgsfa, now: c/o sgsfa; HouseName/Number was: 23, now: 21; Street was: wakemans, now: turmeric close; Area was: upper basildon, now: earley; Post Code was: RG8 8JE, now: RG6 5GU | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 23 wakemans upper basildon reading RG8 8JE united kingdom | |
09 Feb 2009 | 288c | Director's Change of Particulars / joanne badenhorst / 01/10/2008 / HouseName/Number was: , now: 71; Street was: 71 witherston way, now: witherston way; Area was: mottingham, now: eltham; Country was: , now: united kingdom | |
28 Oct 2008 | AA | Total exemption full accounts made up to 30 October 2007 | |
24 Oct 2008 | 288c | Secretary's Change of Particulars / sg smith forensic accounting uk LTD / 23/10/2008 / Surname was: sg smith forensic accounting uk LTD, now: sgsfa; HouseName/Number was: 19, now: 23; Street was: waterbeach road, now: wakemans; Area was: , now: upper basildon; Post Town was: slough, now: reading; Post Code was: SL1 3LA, now: RG8 8JE; Country was: , | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from 19 waterbeach road slough berkshire SL1 3LA | |
04 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
04 Oct 2007 | 288c | Director's particulars changed | |
07 Sep 2007 | AA | Total exemption full accounts made up to 30 October 2006 | |
26 Jan 2007 | 363a | Return made up to 04/10/06; full list of members | |
14 Jun 2006 | AA | Total exemption full accounts made up to 30 October 2005 | |
16 Nov 2005 | 363s | Return made up to 04/10/05; full list of members | |
09 Aug 2005 | 288a | New secretary appointed | |
25 Jul 2005 | 288b | Secretary resigned | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA | |
20 Jul 2005 | CERTNM | Company name changed pinjarra investments LIMITED\certificate issued on 20/07/05 | |
23 Jun 2005 | 288c | Director's particulars changed |