- Company Overview for BODYWISE PERSONAL TRAINING LIMITED (07320773)
- Filing history for BODYWISE PERSONAL TRAINING LIMITED (07320773)
- People for BODYWISE PERSONAL TRAINING LIMITED (07320773)
- More for BODYWISE PERSONAL TRAINING LIMITED (07320773)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mrs Mitzi Jayne Moyes as a person with significant control on 20 July 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mrs Mitzi Jayne Moyes on 20 July 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
21 Sep 2018 | PSC04 | Change of details for Ms Mitzi Jayne Sanderson as a person with significant control on 20 July 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Ms Mitzi Jayne Sanderson on 20 July 2018 | |
22 May 2018 | AD01 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 22 May 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
19 Jan 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
13 Aug 2015 | CH01 | Director's details changed for Ms Mitzi Jayne Sanderson on 20 July 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Ms Mitzi Jayne Sanderson on 16 June 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN to 42 King Edward Court Windsor Berkshire SL4 1TG on 3 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
|