Advanced company searchLink opens in new window

MAGNETIX WELLNESS LIMITED

Company number 03964497

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-10-22
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