Advanced company searchLink opens in new window

PHOTOELECTRIC THERAPY LIMITED

Company number 09380352

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
04 Jan 2021 AD01 Registered office address changed from Coliseum Business Centre Riverside Way Camberley Surrey GU15 3YL England to Unit 2 Maybrook Road Walsall WS8 7DG on 4 January 2021
18 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Aug 2018 AP01 Appointment of Mr Paul Lewis Viner as a director on 20 August 2018
26 Mar 2018 PSC07 Cessation of Martin Claude Robinson as a person with significant control on 5 March 2018
26 Mar 2018 PSC02 Notification of Xstrahl Group Limited as a person with significant control on 5 March 2018
20 Mar 2018 AP01 Appointment of Adrian Treverton as a director on 8 March 2018
19 Mar 2018 TM01 Termination of appointment of Martin Claude Robinson as a director on 8 March 2018
14 Mar 2018 MR01 Registration of charge 093803520001, created on 8 March 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
01 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Martin Claude Robinson on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Coliseum Business Centre Riverside Way Camberley Surrey GU15 3YL on 5 February 2016
04 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 1