- Company Overview for PHYSIOPAL DIGITAL LTD (10838856)
- Filing history for PHYSIOPAL DIGITAL LTD (10838856)
- People for PHYSIOPAL DIGITAL LTD (10838856)
- More for PHYSIOPAL DIGITAL LTD (10838856)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2022 | CH02 | Director's details changed for Nova Group Holdings Limited on 1 November 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
08 Jul 2022 | DS01 | Application to strike the company off the register | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2022 | AA | Total exemption full accounts made up to 28 December 2020 | |
14 Mar 2022 | AD01 | Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 14 March 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | AP02 | Appointment of Nova Group Holdings Limited as a director on 20 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Nova Group Holdings Limited as a director on 11 June 2020 | |
19 Jul 2021 | TM01 | Termination of appointment of Savvas Ioannou Neophytou as a director on 11 June 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 28 December 2019 | |
24 Nov 2020 | CH02 | Director's details changed for Galactic Hq Ltd on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 23 November 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
18 Sep 2019 | PSC06 | Change of details for Alder Hey Children's Nhs Foundation Trust as a person with significant control on 18 September 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | AA | Micro company accounts made up to 28 December 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Andrew John Davidson as a director on 26 February 2019 |