Advanced company searchLink opens in new window

HEALTHY MIND HEALTHY BODY LTD

Company number 11168689

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)
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
  • GBP 1