- Company Overview for SAKKU PHYSIO LIMITED (08803719)
- Filing history for SAKKU PHYSIO LIMITED (08803719)
- People for SAKKU PHYSIO LIMITED (08803719)
- More for SAKKU PHYSIO LIMITED (08803719)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mrs Sara Habib Qazi on 5 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 113 Elgin Road Ilford Essex IG3 8LW on 18 December 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 113 Elgin Road Ilford Essex IG3 8LW to 2 Stamford Square London SW15 2BF on 24 November 2014 | |
02 Nov 2014 | AP01 | Appointment of Mrs Sara Habib Qazi as a director on 1 November 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 13 March 2014 | |
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|