- Company Overview for PHYSIOBEST LIMITED (09002434)
- Filing history for PHYSIOBEST LIMITED (09002434)
- People for PHYSIOBEST LIMITED (09002434)
- Charges for PHYSIOBEST LIMITED (09002434)
- Insolvency for PHYSIOBEST LIMITED (09002434)
- More for PHYSIOBEST LIMITED (09002434)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2024 | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
13 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
29 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2020 | AD01 | Registered office address changed from 4 Hammersmith Broadway London W6 7AL to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 10 November 2020 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2020 | LIQ02 | Statement of affairs | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
10 Jan 2019 | AAMD | Amended micro company accounts made up to 30 April 2016 | |
09 Jan 2019 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Nov 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Peter Charles Anson Crawford as a person with significant control on 6 April 2016 | |
16 Oct 2017 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4 Hammersmith Broadway London W6 7AL on 16 October 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | MR01 | Registration of charge 090024340001, created on 9 August 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|