THRIVE CHIROPRACTIC LIMITED
Status | DISSOLVED |
Company No. | 07147297 |
Category | Private Limited Company |
Incorporated | 05 Feb 2010 |
Age | 14 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 14 Mar 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jan 2013
Action Date: 06 Feb 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-02-06
Documents
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
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
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
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
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
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Krishan Ramyead
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniella Ramyead
Documents
Capital allotment shares
Date: 25 Feb 2010
Action Date: 06 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-06
Capital : 999 GBP
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
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 |
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 |
527 MOSELEY ROAD,BIRMINGHAM,B12 9BU
Number: | 08533200 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BELGRAVE ROAD,CHESTER,CH3 5SA
Number: | 10643606 |
Status: | ACTIVE |
Category: | Private Limited Company |