21ST CHIROPRACTIC LIMITED

Treetop House Basingstoke Road Treetop House Basingstoke Road, Reading, RG7 1PY, England
StatusDISSOLVED
Company No.08684809
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 30 days

SUMMARY

21ST CHIROPRACTIC LIMITED is an dissolved private limited company with number 08684809. It was incorporated 10 years, 8 months, 2 days ago, on 10 September 2013 and it was dissolved 3 years, 6 months, 30 days ago, on 13 October 2020. The company address is Treetop House Basingstoke Road Treetop House Basingstoke Road, Reading, RG7 1PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachel Ackroyd

Change date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Ms Rachel Ackroyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: The Fairings Davis Way Hurst Berkshire RG10 0TR England

New address: Treetop House Basingstoke Road Swallowfield Reading RG7 1PY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Ms Rachel Ackroyd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren James Lesner

Cessation date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Darren James Lesner

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 17 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren James Lesner

Notification date: 2016-09-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 17 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachel Ackroyd

Change date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 17 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-17

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Darren James Lesner

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGHRIM LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688750
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BERESFORD & BRADSHAW LIMITED

10 MAGNOLIA PLACE,LONDON,W5 2QQ

Number:05095682
Status:ACTIVE
Category:Private Limited Company

ORCHID KITCHENS AND FURNITURE LTD

C/O TAXASSIST ACCOUNTANTS,ROYAL WOOTTON BASSETT,SN4 7HF

Number:10673587
Status:ACTIVE
Category:Private Limited Company

RHB RECRUITMENT LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:11252471
Status:ACTIVE
Category:Private Limited Company

ROB ROY ALBUMS LTD

UNIT 42 THE COACH HOUSE,BEXLEY,,DA5 1LU

Number:08551213
Status:ACTIVE
Category:Private Limited Company

SUCCEED DESIGN LTD

36 ST. KILDA'S ROAD,LONDON,N16 5BZ

Number:08949841
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