PHYSIOKOM LTD
Status | DISSOLVED |
Company No. | 06904503 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 15 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 15 days |
SUMMARY
PHYSIOKOM LTD is an dissolved private limited company with number 06904503. It was incorporated 15 years, 19 days ago, on 13 May 2009 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is Cornwell Buildings 45 Newhall Street Cornwell Buildings 45 Newhall Street, Birmingham, B3 3QR, England.
Company Fillings
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Jul 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Joern Illmer
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Joern Illmer
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joern Illmer
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Joern Illmer
Documents
Appoint corporate secretary company with name date
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-03-29
Officer name: Ga Secretarial Service Limited
Documents
Termination secretary company with name termination date
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Go Ahead Service Limited
Termination date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 69 Great Hampton Street Birmingham West Midlands B18 6EW
Change date: 2018-03-29
New address: Cornwell Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-17
Old address: Omega 4 No. 116 6 Roach Road London E3 2PA United Kingdom
Documents
Termination secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Efiling 28 Nominee Secretary Limited 4034=0
Documents
Appoint corporate secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Go Ahead Service Limited
Documents
Some Companies
157 CEFN ROAD,NEWPORT,NP10 9AS
Number: | 10858141 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STAPLETON ROAD,KENT,BR6 9TN
Number: | 05904472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN PRODUCTS INTERNATIONAL LIMITED
INNOVATION HOUSE,CHESTERFIELD,S41 9RQ
Number: | 01883807 |
Status: | ACTIVE |
Category: | Private Limited Company |
478 ROUNDHAY ROAD,WEST YORKSHIRE,LS8 2HY
Number: | 04815204 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 08977064 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
S & T CONTRACT AND MAINTENANCE SERVICES LTD
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 07444165 |
Status: | ACTIVE |
Category: | Private Limited Company |