Advanced company searchLink opens in new window

ACTIVE PHYSIO REHAB LIMITED

Company number 08236195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2016 AD01 Registered office address changed from 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW England to 15 Alphea Close London SW19 2EP on 29 December 2016
17 Oct 2016 CH01 Director's details changed for Mrs Sayali Singh on 1 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
14 Oct 2016 CH01 Director's details changed for Miss Sayali Deshpande on 1 October 2016
09 Jun 2016 AA Micro company accounts made up to 31 March 2016
05 Jun 2016 TM01 Termination of appointment of Jasdeep Singh as a director on 3 October 2015
21 Dec 2015 CH01 Director's details changed for Mr Jasdeep Singh on 21 December 2015
21 Dec 2015 CH01 Director's details changed for Miss Sayali Deshpande on 21 December 2015
21 Dec 2015 AD01 Registered office address changed from C/O Sayal Deshpande 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW England to 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW on 21 December 2015
21 Dec 2015 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 15 Claremont Gardens Claremont Road Southport Merseyside PR8 4DW on 21 December 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
02 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 CH01 Director's details changed for Mr Jasdeep Singh on 31 January 2014
31 Jan 2014 CH01 Director's details changed for Miss Sayali Deshpande on 31 January 2014
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
01 Nov 2012 CH01 Director's details changed for Miss Sayal Deshpande on 1 November 2012
09 Oct 2012 AP01 Appointment of Mr Jasdeep Singh as a director
09 Oct 2012 AP01 Appointment of Miss Sayal Deshpande as a director
09 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014