Advanced company searchLink opens in new window

PERFECT BODY NUTRITION LTD

Company number 09152455

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 TM01 Termination of appointment of Christo Bosch as a director on 1 September 2018
15 Nov 2018 DS02 Withdraw the company strike off application
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 AAMD Amended total exemption full accounts made up to 14 September 2017
29 Oct 2018 DS01 Application to strike the company off the register
17 Jul 2018 TM01 Termination of appointment of Simon Lacey as a director on 8 June 2018
06 Jul 2018 AD01 Registered office address changed from 3a Goldsworh Rd Goldsworth Road Woking Surrey GU21 6JY England to 59 Hermitage Woods Crescent Woking Surey GU21 8UE on 6 July 2018
14 Jun 2018 AA Total exemption full accounts made up to 14 September 2017
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 14 September 2016
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Nov 2016 AP01 Appointment of Mr Simon Lacey as a director on 4 November 2016
02 Aug 2016 CERTNM Company name changed your perfect body LTD\certificate issued on 02/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 14 September 2015
28 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 14 September 2015
27 Jan 2016 AD01 Registered office address changed from 130 Arngask Road London SE6 1XX England to 3a Goldsworh Rd Goldsworth Road Woking Surrey GU21 6JY on 27 January 2016
23 Nov 2015 AD01 Registered office address changed from 49 Somerford Way London SE16 6QN to 130 Arngask Road London SE6 1XX on 23 November 2015
26 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
06 Jul 2015 CERTNM Company name changed glasgow park LTD.\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted