Advanced company searchLink opens in new window

CAPITAL PHYSIO LIMITED

Company number 08954715

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)
18 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2024 AM10 Administrator's progress report
18 Oct 2024 AM23 Notice of move from Administration to Dissolution
17 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
12 May 2024 AM10 Administrator's progress report
14 Nov 2023 AM10 Administrator's progress report
16 Oct 2023 AM19 Notice of extension of period of Administration
19 May 2023 AM10 Administrator's progress report
18 Jan 2023 AM19 Notice of extension of period of Administration
16 Nov 2022 AM10 Administrator's progress report
17 May 2022 AM10 Administrator's progress report
08 Jan 2022 AD01 Registered office address changed from 42 Harley Street London W1G 9PR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 January 2022
08 Jan 2022 AM03 Statement of administrator's proposal
10 Dec 2021 AM06 Notice of deemed approval of proposals
09 Dec 2021 AM02 Statement of affairs with form AM02SOA
26 Oct 2021 AM01 Appointment of an administrator
10 Jun 2021 TM01 Termination of appointment of Eleanor Fox as a director on 10 June 2021
10 Jun 2021 AP01 Appointment of Erica Elizabeth Casey as a director on 10 June 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Sep 2020 CS01 Confirmation statement made on 9 May 2020 with updates
19 Jun 2020 AD01 Registered office address changed from 16 16 st. Martin's Le Grand London EC1A 4EN England to 42 Harley Street London W1G 9PR on 19 June 2020
28 Jan 2020 AD01 Registered office address changed from Amadeus House Floral Street Charing Cross London WC2E 9DP England to 16 16 st. Martin's Le Grand London EC1A 4EN on 28 January 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019