Advanced company searchLink opens in new window

CRYOTHERAPY UK LTD

Company number 09617837

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
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
  • GBP 158
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 150
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 134
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 132
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 116
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
  • GBP 100
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
  • GBP 100