- Company Overview for GLOBAL PHYSIO CENTRE LTD (06926698)
- Filing history for GLOBAL PHYSIO CENTRE LTD (06926698)
- People for GLOBAL PHYSIO CENTRE LTD (06926698)
- More for GLOBAL PHYSIO CENTRE LTD (06926698)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Suite 44, Evans Business Centre Burley Hill Road Leeds West Yorkshire LS4 2PU on 17 December 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from the Old Bank House 172 Town Street Stanningley Pudsey West Yorkshire LS28 6ER United Kingdom on 19 July 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from the Old Bankhouse 172 Town Street Leeds West Yorkshire LS28 6ER on 15 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Mohammed Faraz as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Mujtaba Ghulam Nabi as a director | |
15 Mar 2012 | CERTNM |
Company name changed credit crunch killer LTD\certificate issued on 15/03/12
|
|
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
31 Jan 2011 | TM02 | Termination of appointment of Kamal Mohammed as a secretary | |
13 Dec 2010 | AP03 | Appointment of Kamal Osman Mohammed as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Mohammed Faraz as a secretary | |
02 Dec 2010 | AD01 | Registered office address changed from 15 Denstone Street Wakefield West Yorkshire WF1 4LD on 2 December 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from 5 Huddersfield Road Liversedge West Yorkshire WF15 7EN on 15 November 2010 |