Advanced company searchLink opens in new window

PHYSIORITE LIMITED

Company number 06612395

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
03 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17.143
27 Jun 2016 TM01 Termination of appointment of Paul Ben Wandless as a director on 1 June 2013
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 17.143
16 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 17.143
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AP01 Appointment of Mr Paul Ben Wandless as a director
30 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 17.143
30 Jun 2014 CH01 Director's details changed for David Bardoe-Poul on 30 June 2014
30 Jun 2014 TM01 Termination of appointment of Gary Tritton as a director
23 Jun 2014 CERTNM Company name changed qualitis healthcare solutions LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
23 Jun 2014 CONNOT Change of name notice
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom on 11 September 2012
11 Sep 2012 CH03 Secretary's details changed for Rupert Gregory Hunte on 10 September 2012
11 Sep 2012 CH01 Director's details changed for Gary William Tritton on 10 September 2012
11 Sep 2012 CH01 Director's details changed for David Bardoe-Poul on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Mr Jason William Lee Luckhurst on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Boyd Kershaw on 10 September 2012