- Company Overview for ACTIVE PHYSIO REHAB LIMITED (08236195)
- Filing history for ACTIVE PHYSIO REHAB LIMITED (08236195)
- People for ACTIVE PHYSIO REHAB LIMITED (08236195)
- More for ACTIVE PHYSIO REHAB LIMITED (08236195)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | AD01 | Registered office address changed from 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW England to 15 Alphea Close London SW19 2EP on 29 December 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Sayali Singh on 1 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
14 Oct 2016 | CH01 | Director's details changed for Miss Sayali Deshpande on 1 October 2016 | |
09 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Jun 2016 | TM01 | Termination of appointment of Jasdeep Singh as a director on 3 October 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Mr Jasdeep Singh on 21 December 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Miss Sayali Deshpande on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from C/O Sayal Deshpande 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW England to 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW on 21 December 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Mr Jasdeep Singh on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Miss Sayali Deshpande on 31 January 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
01 Nov 2012 | CH01 | Director's details changed for Miss Sayal Deshpande on 1 November 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Jasdeep Singh as a director | |
09 Oct 2012 | AP01 | Appointment of Miss Sayal Deshpande as a director | |
09 Oct 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 |