STUART SMITH PHYSIOLOGY LTD
Status | DISSOLVED |
Company No. | 07333771 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 31 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11659547 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A REDDISH LANE,MANCHESTER,M18 7JH
Number: | 11373805 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROSEMONT WALK,LEEDS,LS13 3PU
Number: | 10544510 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WILLOW GROVE,LIVINGSTON,EH54 5NA
Number: | SC534005 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ZOLFO COOPER CORNERSTONE,GLASGOW,G2 2BA
Number: | SC200685 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
WILLAND HOUSE 23 LANE HACKINGS GREEN,HUDDERSFIELD,HD8 8PW
Number: | 08534572 |
Status: | ACTIVE |
Category: | Private Limited Company |