STUART SMITH PHYSIOLOGY LTD

C/O Resolve Advisory Limited C/O Resolve Advisory Limited, London, WC2N 6JU
StatusDISSOLVED
Company No.07333771
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution10 May 2020
Years4 years, 26 days

SUMMARY

STUART SMITH PHYSIOLOGY LTD is an dissolved private limited company with number 07333771. It was incorporated 13 years, 10 months, 2 days ago, on 03 August 2010 and it was dissolved 4 years, 26 days ago, on 10 May 2020. The company address is C/O Resolve Advisory Limited C/O Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: 2 Church Fields West Malling Kent ME19 6RJ

Change date: 2019-01-02

New address: C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Smith

Change date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 2 Church Fields West Malling Kent ME19 6RJ

Change date: 2015-06-09

Old address: Unit C 15 Dancer Road Parsons Green London SW6 4DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-26

Old address: 77 Sapphire House 77 Sapphire House Merrivale Mews Milton Keynes MK9 2FH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 30 Bishops Close Richmond Surrey TW10 7DF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-30

Officer name: Mr Stuart Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Old address: 2 Church Fields West Malling ME19 6RJ England

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBICY SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11659547
Status:ACTIVE
Category:Private Limited Company

COCO BUILDING LTD

29A REDDISH LANE,MANCHESTER,M18 7JH

Number:11373805
Status:ACTIVE
Category:Private Limited Company

JMS CONTRACTING LIMITED

18 ROSEMONT WALK,LEEDS,LS13 3PU

Number:10544510
Status:ACTIVE
Category:Private Limited Company

KAZ LOGISTIC LTD

58 WILLOW GROVE,LIVINGSTON,EH54 5NA

Number:SC534005
Status:ACTIVE
Category:Private Limited Company

MCDOWALL CONTRACTORS LIMITED

C/O ZOLFO COOPER CORNERSTONE,GLASGOW,G2 2BA

Number:SC200685
Status:RECEIVERSHIP
Category:Private Limited Company

P3MCONSULTANCY LTD

WILLAND HOUSE 23 LANE HACKINGS GREEN,HUDDERSFIELD,HD8 8PW

Number:08534572
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