Advanced company searchLink opens in new window

PHYSIOBEST LIMITED

Company number 09002434

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
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
  • GBP 1