Advanced company searchLink opens in new window

PHYSIO DOT LTD

Company number 07076130

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2014 AD01 Registered office address changed from Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ United Kingdom on 10 February 2014
18 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
01 Mar 2013 AA Total exemption full accounts made up to 30 November 2011
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AD01 Registered office address changed from 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 4 December 2012
04 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AA Accounts made up to 30 November 2010
19 Sep 2011 AP03 Appointment of Cornwall Secretarial Services Limited as a secretary on 19 September 2011
19 Sep 2011 AD01 Registered office address changed from 16 Dogo Street Pontcanna Cardiff CF11 9JJ United Kingdom on 19 September 2011
08 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1
11 Dec 2009 AP03 Appointment of Gail Lesley Williams as a secretary
11 Dec 2009 AP01 Appointment of Mark Perkins as a director
18 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
13 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)