PRACTICE PLUS GROUP LIMITED: Filings
Overview
| Company Name | PRACTICE PLUS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07669163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRACTICE PLUS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading RG1 8BW on Aug 05, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 076691630001 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 076691630001, created on Apr 24, 2019 | 50 pages | MR01 | ||||||||||
Cessation of Care Uk Clinical Services Limited as a person with significant control on Aug 01, 2017 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0