COMPLETE BODY PHYSIO LTD

Unit 11 Priory Industrial Estate Unit 11 Priory Industrial Estate, Christchurch, BH23 4HD, England
StatusDISSOLVED
Company No.11632665
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 7 days

SUMMARY

COMPLETE BODY PHYSIO LTD is an dissolved private limited company with number 11632665. It was incorporated 5 years, 7 months, 11 days ago, on 19 October 2018 and it was dissolved 1 year, 7 days ago, on 23 May 2023. The company address is Unit 11 Priory Industrial Estate Unit 11 Priory Industrial Estate, Christchurch, BH23 4HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-14

Officer name: Samantha Louise Wright

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr Timothy Wright

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Mr Kristoffer Haywood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-26

Old address: Unit 27 Crow Arch Lane Ringwood BH24 1nd United Kingdom

New address: Unit 11 Priory Industrial Estate Airspeed Road Christchurch BH23 4HD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Complete Active Ringwood Ltd

Termination date: 2023-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Mark Smallbones

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mrs Samantha Louise Wright

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Kristoffer Haywood

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Mark Smallbones

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Newton

Termination date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Complete Active Holdings Ltd

Notification date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Complete Active Ringwood Ltd

Cessation date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change corporate director company with change date

Date: 29 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-10-18

Officer name: Complete Active Ltd

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizbeth Newton

Change date: 2020-10-16

Documents

View document PDF

Change corporate director company with change date

Date: 23 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-09-23

Officer name: Complete Active Ltd

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-23

Psc name: Complete Active Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M TEAM LTD.

133 A DAVENPORT ROAD,LONDON,SE6 2AU

Number:09873876
Status:ACTIVE
Category:Private Limited Company

BERTRAM BEES LIMITED

CHENIES,OCKLEY,RH5 5NB

Number:07907467
Status:ACTIVE
Category:Private Limited Company

EAST-TRADE SYSTEM LP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NL000518
Status:ACTIVE
Category:Limited Partnership

ICONIC MARKETING & ADMIN SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11053983
Status:ACTIVE
Category:Private Limited Company

PIPETAWSE LIMITED

FABRICATION DIVISION NEW HARTLEY,WHITLEY BAY,NE25 0PP

Number:01587668
Status:ACTIVE
Category:Private Limited Company

TARIQ AHMED'S CONSULTANCY LTD

128 LANGTON VIEW,LIVINGSTON,EH53 0RA

Number:SC489860
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