Advanced company searchLink opens in new window

BMS BIOFEEDBACK LTD

Company number 10914314

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2019 AP01 Appointment of Mrs Samira Irshad as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Khalid Irshad as a director on 5 December 2019
28 Nov 2019 TM01 Termination of appointment of Han Irshad as a director on 20 September 2019
28 Nov 2019 AP01 Appointment of Mr Khalid Irshad as a director on 20 September 2019
12 Nov 2019 TM02 Termination of appointment of Josef Karl Cisch as a secretary on 1 August 2019
12 Nov 2019 AP03 Appointment of Mr Farouk Irshad as a secretary on 1 August 2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 4 October 2019
24 Jul 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019
26 May 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Christian Cisch as a director on 3 April 2018
04 Apr 2018 AP01 Appointment of Mr Han Irshad as a director on 3 April 2018
01 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 134 Great Ancoats Street Manchester M46DE on 1 February 2018
07 Oct 2017 AP03 Appointment of Mr Josef Karl Cisch as a secretary on 7 October 2017
07 Oct 2017 TM02 Termination of appointment of Rodway Engineering Limited as a secretary on 5 October 2017
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • EUR 150,000