THERAPY 4U LTD
Status | DISSOLVED |
Company No. | 06711302 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2017 |
Years | 6 years, 10 months, 25 days |
SUMMARY
THERAPY 4U LTD is an dissolved private limited company with number 06711302. It was incorporated 15 years, 8 months, 5 days ago, on 30 September 2008 and it was dissolved 6 years, 10 months, 25 days ago, on 11 July 2017. The company address is 29 Margaret Close, Waterlooville, PO7 6BD, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 17 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anna Aleksandra Torenc
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: 3C Danesbrook Lane Waterlooville Hampshire PO7 8QW
New address: 29 Margaret Close Waterlooville Hampshire PO7 6BD
Change date: 2015-01-16
Documents
Termination secretary company with name termination date
Date: 16 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-05
Officer name: Stuart John Barnett
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Miss Anna Aleksandra Torenc
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: 3C Danesbrook Lane Waterlooville Portsmoth Hants PO7 8QW United Kingdom
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Some Companies
10 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD,NANTWICH,CW5 6PF
Number: | 06041030 |
Status: | ACTIVE |
Category: | Private Limited Company |
GULF INTERNATIONAL BANK (UK) LIMITED
ONE,LONDON,SW1X 7XS
Number: | 01223938 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT STAGE INSTALLATIONS LIMITED
115 BEECH AVENUE,NORTHAMPTON,NN3 2JW
Number: | 09798241 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MERRYFIELD ROAD,DUDLEY,DY1 2NA
Number: | 04655178 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VALENTINE PLACE,LONDON,SE1 8QH
Number: | 02646756 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE CONFIDENTIAL SHREDDING LTD
L BUILDING GLENFIELD BUSINESS PARK,BLACKBURN,BB1 5PF
Number: | 07438705 |
Status: | ACTIVE |
Category: | Private Limited Company |