- Company Overview for REGAIN OSTEOPATHY CLINIC LTD (09338311)
- Filing history for REGAIN OSTEOPATHY CLINIC LTD (09338311)
- People for REGAIN OSTEOPATHY CLINIC LTD (09338311)
- More for REGAIN OSTEOPATHY CLINIC LTD (09338311)
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
|
|
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
|
|
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
|
|
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
|
|
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 |