TOTAL PHYSIOTHERAPY LIMITED

04122929
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
28 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
28 Jul 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Jul 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Jul 2022 resolution Resolution 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 10 Buy now
26 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Apr 2021 incorporation Memorandum Articles 20 Buy now
26 Apr 2021 resolution Resolution 1 Buy now
26 Apr 2021 resolution Resolution 1 Buy now
26 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2021 capital Return of Allotment of shares 3 Buy now
09 Apr 2021 officers Termination of appointment of director (Simon Lee Reece) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (Elaine Young) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (Mark Taylor) 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Adam Hudaly) 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
27 Jan 2020 officers Termination of appointment of director (Jamie Alan Bell) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Appointment of director (Ms Elaine Young) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Mark Taylor) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (Martyn David Diaper) 1 Buy now
04 Feb 2019 officers Appointment of director (Mr Martyn David Diaper) 2 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Termination of appointment of director (Richard Mark Crook) 1 Buy now
04 Jun 2018 officers Appointment of director (Mr Simon Lee Reece) 2 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Mr Jamie Bell) 2 Buy now
26 Jun 2017 officers Termination of appointment of director (Keith James Johnstone) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (David Gerard Roberts) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Daniel Thomas Grindley) 1 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Keith James Johnstone) 1 Buy now
20 Jun 2017 officers Termination of appointment of director (Susan Mary Bradbury) 1 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 incorporation Memorandum Articles 35 Buy now
20 Sep 2016 resolution Resolution 4 Buy now
13 Sep 2016 mortgage Registration of a charge 28 Buy now
20 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2016 accounts Annual Accounts 4 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2016 annual-return Annual Return 10 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 officers Termination of appointment of director (Andrew John Morris) 1 Buy now
23 Jan 2015 annual-return Annual Return 10 Buy now
14 Feb 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2014 resolution Resolution 35 Buy now
14 Feb 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2014 officers Appointment of director (Mr Richard Mark Crook) 2 Buy now
11 Feb 2014 officers Appointment of director (Mr Andrew Morriss) 2 Buy now
11 Feb 2014 officers Termination of appointment of director (Guy Davies) 1 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 annual-return Annual Return 10 Buy now
13 Dec 2012 annual-return Annual Return 10 Buy now
07 Dec 2012 officers Appointment of director (Mrs Susan Mary Bradbury) 2 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
06 Jan 2012 annual-return Annual Return 9 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 9 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
31 Aug 2010 resolution Resolution 12 Buy now
03 Aug 2010 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Phil Collins) 1 Buy now
21 Jan 2010 annual-return Annual Return 8 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 officers Change of particulars for director (Mr David Gerard Roberts) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Phil Collins) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Keith Johnstone) 2 Buy now
07 Nov 2009 accounts Annual Accounts 7 Buy now
21 Oct 2009 officers Appointment of director (Mr Daniel Thomas Grindley) 2 Buy now
10 Jun 2009 officers Director appointed mr phil collins 1 Buy now
27 Feb 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 annual-return Return made up to 12/12/08; full list of members 5 Buy now
28 Oct 2008 officers Director appointed guy davies 3 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from clive house, clive street bolton lancashire BL1 1ET 1 Buy now
14 Jan 2008 annual-return Return made up to 12/12/07; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 9 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET 1 Buy now
22 Feb 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 8 Buy now
20 Mar 2006 annual-return Return made up to 12/12/05; full list of members 2 Buy now
20 Mar 2006 officers Director's particulars changed 1 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1ET 1 Buy now
31 Oct 2005 accounts Annual Accounts 7 Buy now