- Company Overview for BODY-SYNC PHYSIOTHERAPY LTD (07343883)
- Filing history for BODY-SYNC PHYSIOTHERAPY LTD (07343883)
- People for BODY-SYNC PHYSIOTHERAPY LTD (07343883)
- More for BODY-SYNC PHYSIOTHERAPY LTD (07343883)
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
|
|
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
|
|
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
|
|
07 Sep 2011 | CERTNM |
Company name changed misiso LIMITED\certificate issued on 07/09/11
|
|
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
|