Advanced company searchLink opens in new window

BODY-SYNC PHYSIOTHERAPY LTD

Company number 07343883

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2013 DS01 Application to strike the company off the register
13 Jun 2013 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG on 13 June 2013
15 May 2013 CH01 Director's details changed for Jodi Anne Porter on 30 December 2011
18 Jan 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
18 Jan 2013 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Jodi Anne Haakma on 13 July 2011
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2013 RT01 Administrative restoration application
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AP01 Appointment of Jodi Anne Haakma as a director on 12 July 2011
06 Oct 2011 TM01 Termination of appointment of Richard James Everall as a director on 12 July 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
07 Sep 2011 CERTNM Company name changed misiso LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-07-12
07 Sep 2011 CONNOT Change of name notice
26 Aug 2011 AP01 Appointment of Richard James Everall as a director
26 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
18 Aug 2011 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 18 August 2011
17 Aug 2011 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 August 2011
17 Aug 2011 TM01 Termination of appointment of Graham Cowan as a director
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)