PHYSKIDS PHYSIOTHERAPY LIMITED
Status | DISSOLVED |
Company No. | 07785122 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 7 days |
SUMMARY
PHYSKIDS PHYSIOTHERAPY LIMITED is an dissolved private limited company with number 07785122. It was incorporated 12 years, 8 months, 5 days ago, on 23 September 2011 and it was dissolved 1 year, 2 months, 7 days ago, on 21 March 2023. The company address is Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change account reference date company current shortened
Date: 29 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-29
New date: 2020-09-28
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Rye
Change date: 2021-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Gemma Rye
Change date: 2021-03-11
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Gemma Rye
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Old address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF
Change date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX
Old address: Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
Change date: 2018-06-14
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-08
Officer name: Gemma Rye
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Gemma Rye
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Gemma Rye
Change date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Rye
Change date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Rye
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Rye
Documents
Some Companies
AGA'S LITTLE DELI AND CAFE LIMITED
49 DARTMOUTH ROAD,FOREST HILL,SE23 3HN
Number: | 09557300 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 09021637 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET MEWS,LEIGHTON BUZZARD,LU7 1EA
Number: | 04249762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KAVANAGH & CO PROPERTY LIMITED
FIRST FLOOR,HALESOWEN,B63 4PU
Number: | 07763327 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIER EN STAMPER TRADING LIMITED
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 07572167 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BOUCHERS MEAD,CHELMSFORD,CM1 6PJ
Number: | 08047633 |
Status: | ACTIVE |
Category: | Private Limited Company |