- Company Overview for MIND BODY MEDICINE LTD (13232116)
- Filing history for MIND BODY MEDICINE LTD (13232116)
- People for MIND BODY MEDICINE LTD (13232116)
- Registers for MIND BODY MEDICINE LTD (13232116)
- More for MIND BODY MEDICINE LTD (13232116)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2024 | DS01 | Application to strike the company off the register | |
10 Jun 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from 5 Nightingale Court Park Road Radlett WD7 8EA England to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
21 Jun 2021 | PSC07 | Cessation of Qa Directors Limited as a person with significant control on 15 June 2021 | |
20 Jun 2021 | PSC01 | Notification of Naomi Jane Coleman as a person with significant control on 15 June 2021 | |
20 Jun 2021 | TM01 | Termination of appointment of Simon Mark Levy as a director on 15 June 2021 | |
20 Jun 2021 | AP01 | Appointment of Dr Naomi Jane Coleman as a director on 15 June 2021 | |
20 Jun 2021 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 5 Nightingale Court Park Road Radlett WD7 8EA on 20 June 2021 | |
20 Jun 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
20 Jun 2021 | AD03 | Register(s) moved to registered inspection location 5 Nightingale Court Park Road Radlett WD7 8EA | |
20 Jun 2021 | AD02 | Register inspection address has been changed to 5 Nightingale Court Park Road Radlett WD7 8EA | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-27
|