- Company Overview for HEALTHY MIND HEALTHY BODY LTD (11168689)
- Filing history for HEALTHY MIND HEALTHY BODY LTD (11168689)
- People for HEALTHY MIND HEALTHY BODY LTD (11168689)
- More for HEALTHY MIND HEALTHY BODY LTD (11168689)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
21 Feb 2021 | AP01 | Appointment of Mr Luke Anthony Bridges as a director on 3 November 2019 | |
19 Feb 2021 | PSC01 | Notification of Luke Anthony Bridges as a person with significant control on 3 November 2019 | |
19 Feb 2021 | PSC07 | Cessation of Luke Anthony Bridges as a person with significant control on 16 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Luke Anthony Bridges as a director on 16 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
17 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 26 January 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Luke Anthony Bridges as a director on 16 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 16 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Luke Anthony Bridges as a person with significant control on 16 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18 Hill Crest Thurnscoe Rotherham S63 0TR on 17 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 26 January 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|