GARY SHARP OSTEOPATHY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off | 
| 15/07/2115 July 2021 | Voluntary strike-off action has been suspended | 
| 15/07/2115 July 2021 | Voluntary strike-off action has been suspended | 
| 12/07/2112 July 2021 | Application to strike the company off the register | 
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended | 
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended | 
| 15/06/2115 June 2021 | First Gazette notice for compulsory strike-off | 
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES | 
| 11/09/1811 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SHARP / 05/09/2018 | 
| 11/09/1811 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN SHARP / 04/09/2018 | 
| 18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 18/09/1618 September 2016 | 31/12/15 TOTAL EXEMPTION FULL | 
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SHARP / 01/03/2016 | 
| 16/03/1616 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 16/08/1516 August 2015 | 31/12/14 TOTAL EXEMPTION FULL | 
| 16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SHARP / 15/03/2015 | 
| 16/03/1516 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 24/09/1424 September 2014 | 31/12/13 TOTAL EXEMPTION FULL | 
| 23/09/1423 September 2014 | PREVSHO FROM 28/02/2014 TO 07/01/2014 | 
| 17/03/1417 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company