Advanced company searchLink opens in new window

BMS NEUROFEEDBACK LTD

Company number 10907778

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 AP03 Appointment of Mr Farouk Irshad as a secretary on 25 July 2019
12 Nov 2019 TM02 Termination of appointment of Josef Karl Cisch as a secretary on 25 July 2019
12 Nov 2019 TM01 Termination of appointment of Christian Cisch as a director on 1 August 2019
12 Nov 2019 AP01 Appointment of Mr Hossain Irshad as a director on 1 August 2019
04 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 4 October 2019
24 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
20 Apr 2018 TM01 Termination of appointment of Khalid Irshad as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Mr Christian Cisch as a director on 20 April 2018
17 Apr 2018 TM01 Termination of appointment of Han Irshad as a director on 11 April 2018
17 Apr 2018 AP01 Appointment of Mr Khalid Irshad as a director on 10 April 2018
04 Apr 2018 TM01 Termination of appointment of Christian Cisch as a director on 3 April 2018
04 Apr 2018 AP01 Appointment of Mr Han Irshad as a director on 3 April 2018
04 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Manchester M46DE on 4 April 2018
07 Oct 2017 AP03 Appointment of Mr Josef Karl Cisch as a secretary on 5 October 2017
07 Oct 2017 TM02 Termination of appointment of Rodway Engineering Limited as a secretary on 5 October 2017
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted