COORDINATED THERAPY SERVICES LIMITED

C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.07030684
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

COORDINATED THERAPY SERVICES LIMITED is an liquidation private limited company with number 07030684. It was incorporated 14 years, 8 months, 9 days ago, on 25 September 2009. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Upminster, RM14 2TR, Essex.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 07 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2024

Action Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR

Change date: 2022-12-22

Old address: Mount Pleasant Farm Heath Road Gamlingay Cambs SG19 3LH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Samantha Jane Wheeler

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-23

Officer name: Samantha Jane Wheeler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jane Wheeler

Change date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Old address: 4 Camomile Way Braiswick Colchester CO4 5UN

New address: Mount Pleasant Farm Heath Road Gamlingay Cambs SG19 3LH

Change date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Samantha Jane Lefever

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jane Lefever

Change date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Samantha Jane Lefever

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Jane Lefever

Change date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 198 Main Road Hawkwell Hockley Essex SS5 4EH

Change date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Jane Wheeler

Change date: 2010-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-20

Officer name: Samantha Jane Wheeler

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON'S HOME IMPROVEMENTS LTD

11 WHITCHURCH LANE,EDGWARE,HA8 6LR

Number:10925246
Status:ACTIVE
Category:Private Limited Company

INFODESIGNED LTD

20 GRANGE ROAD,NORTHWICH,CW8 2QT

Number:08974714
Status:ACTIVE
Category:Private Limited Company

MYWATCHES LTD

MARRALOMEDA,BRISTOL,BS13 8DA

Number:11541020
Status:ACTIVE
Category:Private Limited Company

SHIELDHILL KEYSTORE LTD

68 MAIN STREET,FALKIRK,FK1 2DT

Number:SC601850
Status:ACTIVE
Category:Private Limited Company

SOF-VII ASIAN I U.K., L.P.

52 CONDUIT STREET,LONDON,W1S 2YX

Number:LP010307
Status:ACTIVE
Category:Limited Partnership

SYNER SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11815911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source