- Company Overview for THE PHYSIOTHERAPY AND SPORTS INJURY CENTRE LTD (07280050)
- Filing history for THE PHYSIOTHERAPY AND SPORTS INJURY CENTRE LTD (07280050)
- People for THE PHYSIOTHERAPY AND SPORTS INJURY CENTRE LTD (07280050)
- More for THE PHYSIOTHERAPY AND SPORTS INJURY CENTRE LTD (07280050)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AD01 | Registered office address changed from 14 Orchard Parade, Mutton Lane Potters Bar Hertfordshire EN6 3AZ England on 24 February 2014 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
09 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
07 Dec 2011 | TM02 | Termination of appointment of Kemi Egan as a secretary | |
07 Dec 2011 | AP01 | Appointment of Miss Kemi Egan as a director | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Apartment 14 Thorncliffe House Witney Close Nottingham NG5 9RD England on 9 June 2011 | |
08 Mar 2011 | AP03 | Appointment of Miss Kemi Egan as a secretary | |
08 Mar 2011 | TM02 | Termination of appointment of Laura West as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Kemi Egan as a director | |
04 Mar 2011 | AP01 | Appointment of Miss Laura Beth West as a director | |
10 Jun 2010 | NEWINC |
Incorporation
|