- Company Overview for PERFECT BODY NUTRITION LTD (09152455)
- Filing history for PERFECT BODY NUTRITION LTD (09152455)
- People for PERFECT BODY NUTRITION LTD (09152455)
- More for PERFECT BODY NUTRITION LTD (09152455)
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
|
|
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
|
|
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
|
|
06 Jul 2015 | CERTNM |
Company name changed glasgow park LTD.\certificate issued on 06/07/15
|
|
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|