POWER CHIROPRACTIC LIMITED
Status | DISSOLVED |
Company No. | 07935378 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
POWER CHIROPRACTIC LIMITED is an dissolved private limited company with number 07935378. It was incorporated 12 years, 3 months, 27 days ago, on 03 February 2012 and it was dissolved 1 year, 10 months, 13 days ago, on 19 July 2022. The company address is 265 Putney Bridge Road, London, SW15 2PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 265 Putney Bridge Road London SW15 2PT
Change date: 2020-01-14
Old address: C/O Nabarro 34-35 Eastcastle Street London W1W 8DW
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Dominic Power
Change date: 2014-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 3/4 Great Marlborough Street London W1F 7HH
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Mr James Dominic Power
Documents
Some Companies
C/O MOHAMED BUBTAINA,LONDON,N1 7GU
Number: | 09060938 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11862035 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 08992099 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TREMBEAR ROAD,ST. AUSTELL,PL25 5NY
Number: | 03843067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 08507384 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 09122851 |
Status: | ACTIVE |
Category: | Private Limited Company |