- Company Overview for CRYOTHERAPY UK LTD (09617837)
- Filing history for CRYOTHERAPY UK LTD (09617837)
- People for CRYOTHERAPY UK LTD (09617837)
- Insolvency for CRYOTHERAPY UK LTD (09617837)
- More for CRYOTHERAPY UK LTD (09617837)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from 14 Central Arcade Leeds West Yorkshire LS1 6DX England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 12 June 2018 | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Ms Debra Marie Lister on 15 June 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Ms Debra Marie Lister on 31 May 2017 | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 4 Brinsmead Court Rothwell Leeds LS26 0WL United Kingdom to 14 Central Arcade Leeds West Yorkshire LS1 6DX on 22 November 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 Jul 2015 | CH01 | Director's details changed for Ms Debra Marie Lister on 26 July 2015 | |
26 Jul 2015 | CH01 | Director's details changed for Mrs Sara Louise Turner on 26 July 2015 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|