- Company Overview for PHYSIO DOT LTD (07076130)
- Filing history for PHYSIO DOT LTD (07076130)
- People for PHYSIO DOT LTD (07076130)
- More for PHYSIO DOT LTD (07076130)
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
|
|
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
|
|
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
|