Advanced company searchLink opens in new window

REGAIN OSTEOPATHY CLINIC LTD

Company number 09338311

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2023 DS01 Application to strike the company off the register
01 Dec 2022 CERTNM Company name changed regain osteopathy & sports injury clinic LTD\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
31 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
24 Aug 2022 CERTNM Company name changed regain health osteopathy clinic LTD\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
01 Jun 2022 AA Micro company accounts made up to 11 May 2022
11 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 11 May 2022
22 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Oct 2021 AD01 Registered office address changed from 20 Churton Street Lower Ground, Pimlico Clinic London SW1V 2LL England to Bush Hill Park Golf Club Bush Hill London N21 2BU on 22 October 2021
31 Mar 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 AD01 Registered office address changed from 20 Churton Street Lower Ground, Pimlico Clinic 20 Churton Street Pimlico London SW1V 2LL United Kingdom to 20 Churton Street Lower Ground, Pimlico Clinic London SW1V 2LL on 17 February 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
28 Jan 2021 AD01 Registered office address changed from Flat 29 Solar Court Etchingham Park Road London N3 2DZ England to 20 Churton Street Lower Ground, Pimlico Clinic 20 Churton Street Pimlico London SW1V 2LL on 28 January 2021
29 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Salvatore Luciano Alu on 1 January 2019
26 Oct 2020 PSC04 Change of details for Mr Salvatore Luciano Alu as a person with significant control on 1 January 2019
23 Oct 2020 AD01 Registered office address changed from 8 Percy Road London N12 8BU England to Flat 29 Solar Court Etchingham Park Road London N3 2DZ on 23 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
09 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 PSC01 Notification of Salvatore Alu as a person with significant control on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP to 8 Percy Road London N12 8BU on 21 September 2018