Advanced company searchLink opens in new window

SAKKU PHYSIO LIMITED

Company number 08803719

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1