THRIVE CHIROPRACTIC LIMITED

21 Church Road Parkstone, Poole, BH14 8UF, Dorset, England
StatusDISSOLVED
Company No.07147297
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 23 days

SUMMARY

THRIVE CHIROPRACTIC LIMITED is an dissolved private limited company with number 07147297. It was incorporated 14 years, 4 months, 4 days ago, on 05 February 2010 and it was dissolved 1 year, 4 months, 23 days ago, on 17 January 2023. The company address is 21 Church Road Parkstone, Poole, BH14 8UF, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishan Ramyead

Termination date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniella Ramyead

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: 21 Church Road Parkstone Poole Dorset BH14 8UF

Old address: 2 Clarendon Road Bournemouth BH4 8AH

Change date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2017

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Administrative restoration company

Date: 14 Mar 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniella Ramyead

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Krishan Ramyead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: 23 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom

Change date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishan Ramyead

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniella Ramyead

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2010

Action Date: 06 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-06

Capital : 999 GBP

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETSAVE LIMITED

FLAT 3,BROADSTAIRS,CT10 2AQ

Number:11117342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CCL INTERIORS (SCOTLAND) LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC612952
Status:ACTIVE
Category:Private Limited Company

DRIVEN CONSULTANTS LIMITED

1C ELM GROVE,PRESCOT,L34 2RX

Number:09518067
Status:ACTIVE
Category:Private Limited Company

L R & I MACLEMAN PLUMBING & HEATING LTD

9 PLATCOCK WYND,FORTROSE,IV10 8SQ

Number:SC410438
Status:ACTIVE
Category:Private Limited Company

LONGDOGS (UK) LTD

527 MOSELEY ROAD,BIRMINGHAM,B12 9BU

Number:08533200
Status:ACTIVE
Category:Private Limited Company

TANDEM DEVELOPMENTS LIMITED

45 BELGRAVE ROAD,CHESTER,CH3 5SA

Number:10643606
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