- Company Overview for MAGNETIX WELLNESS LIMITED (03964497)
- Filing history for MAGNETIX WELLNESS LIMITED (03964497)
- People for MAGNETIX WELLNESS LIMITED (03964497)
- More for MAGNETIX WELLNESS LIMITED (03964497)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
24 Mar 2015 | TM01 | Termination of appointment of Heike Perchner as a director on 31 December 2014 | |
24 Mar 2015 | AP01 | Appointment of Klaus Siepmann as a director on 31 December 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from C/O Nicholson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Heike Perchner on 31 March 2014 | |
28 May 2014 | TM01 | Termination of appointment of James Carter as a director | |
28 May 2014 | AP03 | Appointment of Ms Joyce Mae Tejano Caliso-Rivera as a secretary | |
28 May 2014 | TM02 | Termination of appointment of Petra Doring as a secretary | |
31 Oct 2013 | CERTNM |
Company name changed energetix magnet therapy LIMITED\certificate issued on 31/10/13
|
|
31 Oct 2013 | CONNOT | Change of name notice | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Heike Peuchnev on 29 March 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AP01 | Appointment of Heike Peuchnev as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Werner Krauss as a director | |
23 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for James Lindsay Carter on 31 March 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Werner Krauss on 31 March 2012 | |
23 Apr 2012 | CH03 | Secretary's details changed for Petra Doring on 31 March 2012 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |