- Company Overview for PHYSIORITE LIMITED (06612395)
- Filing history for PHYSIORITE LIMITED (06612395)
- People for PHYSIORITE LIMITED (06612395)
- Charges for PHYSIORITE LIMITED (06612395)
- More for PHYSIORITE LIMITED (06612395)
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
|
|
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
|
|
16 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
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
|
|
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 |