PHYSIO-ACTIVE CLINICS LIMITED

14 Leamington Close Leamington Close, Hounslow, TW3 2RB, England
StatusDISSOLVED
Company No.08367531
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 15 days

SUMMARY

PHYSIO-ACTIVE CLINICS LIMITED is an dissolved private limited company with number 08367531. It was incorporated 11 years, 4 months, 13 days ago, on 21 January 2013 and it was dissolved 2 months, 15 days ago, on 19 March 2024. The company address is 14 Leamington Close Leamington Close, Hounslow, TW3 2RB, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Address

Type: AD01

New address: 14 Leamington Close Leamington Close Hounslow TW3 2RB

Change date: 2022-11-06

Old address: Unit 12 Bellview Court 183 Hanworth Road Hounslow TW3 3TQ England

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Bhawana Gupta

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shalini Malik

Change date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Sunil Aggarwal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhawana Gupta

Termination date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ England

Change date: 2015-05-12

New address: Unit 12 Bellview Court 183 Hanworth Road Hounslow TW3 3TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 12 Bellview Court Hanworth Road Hounslow TW3 3TQ

Change date: 2015-05-07

New address: Unit 12 Bellview Court 283 Hanworth Road Hounslow TW3 3TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Shalini Malik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shalini Malik

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shalini Malik

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Aggarwal

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bhawana Gupta

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGOS PHARMA LIMITED

THE LAWNS, OFFLEY HIGH STREET,HITCHIN,SG5 3AN

Number:11926730
Status:ACTIVE
Category:Private Limited Company

BERRIES BAGELS & SHAKES LTD

289 KILLINGHALL ROAD,BRADFORD,BD3 7JE

Number:11621342
Status:ACTIVE
Category:Private Limited Company

BIRKIN & COUPER LTD

25 BEECHWOOD ROAD,BIRMINGHAM,B14 4AB

Number:11405662
Status:ACTIVE
Category:Private Limited Company

NEW MODERN CHINA LTD

15 OLDHAM ROAD,MANCHESTER,M4 5EQ

Number:10300492
Status:ACTIVE
Category:Private Limited Company

SONTEC PLANT HIRE LIMITED

2 WHITNEY DRIVE,STEVENAGE,SG1 4BG

Number:09359275
Status:ACTIVE
Category:Private Limited Company

SOUL HAPPY WELLBEING CENTRE LIMITED

41 SOUTH STREET,PETERBOROUGH,PE6 0AH

Number:10482803
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