Advanced company searchLink opens in new window

PATTIGIFT THERAPY C.I.C.

Company number 06576413

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)
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
02 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 AP01 Appointment of Mrs Rameri Reshkhi Moukam as a director
07 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Davy Mark Hay on 25 April 2010
14 Jul 2010 CH03 Secretary's details changed for Rameri Reshkhi Moukam Aka Sonia Cadon Francis on 25 April 2010
07 May 2010 MEM/ARTS Memorandum and Articles of Association
28 Apr 2010 CERTNM Company name changed pattigift therapy LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
28 Apr 2010 CICCON Change of name
28 Apr 2010 CONNOT Change of name notice
06 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Aug 2009 288c Secretary's change of particulars / rameri moukam aka sonia cadon francis / 25/08/2009
26 Aug 2009 363a Return made up to 25/04/09; full list of members
16 Oct 2008 288b Appointment terminated director rameri moukam
30 Sep 2008 288a Secretary appointed rameri reshkhi moukam
30 Sep 2008 288a Director appointed davy mark hay
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
23 May 2008 287 Registered office changed on 23/05/2008 from 8-12 third floor 177 corporation street birmingham B4 6RG
29 Apr 2008 288a Director appointed rameri moukam
25 Apr 2008 288b Appointment terminated director instant companies LIMITED
25 Apr 2008 NEWINC Incorporation