- Company Overview for SPORTS THERAPY & TRAINING LTD (05289856)
- Filing history for SPORTS THERAPY & TRAINING LTD (05289856)
- People for SPORTS THERAPY & TRAINING LTD (05289856)
- More for SPORTS THERAPY & TRAINING LTD (05289856)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | AD01 | Registered office address changed from Ais House 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England on 24 April 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-18
|
|
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | AP01 | Appointment of Mr David Jeffries as a director on 11 July 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Boyd Donovan as a director on 11 July 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Louise Baker as a director on 12 July 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
15 Dec 2010 | AD02 | Register inspection address has been changed from Branston Court Branston Street Birmingham West Midlands B18 6BA | |
08 Dec 2010 | TM01 | Termination of appointment of Scott Ratcliffe as a director | |
03 Dec 2010 | CERTNM |
Company name changed synergy lifeline LTD\certificate issued on 03/12/10
|
|
01 Dec 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
18 Nov 2010 | AP01 | Appointment of Ms Louise Baker as a director | |
11 Nov 2010 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA England on 11 November 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Scott Ratcliffe on 3 October 2009 | |
18 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Boyd Donovan on 3 October 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from Bristol House 11 Roman Lane Little Aston Park West Midlands B74 3AE on 17 November 2009 |