THE BODY MECHANIC ORTHOTICS LIMITED
Status | DISSOLVED |
Company No. | 08425534 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
THE BODY MECHANIC ORTHOTICS LIMITED is an dissolved private limited company with number 08425534. It was incorporated 11 years, 3 months ago, on 01 March 2013 and it was dissolved 4 years, 2 months, 29 days ago, on 03 March 2020. The company address is 593 Cowbridge Road East, Cardiff, CF5 1BE.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change account reference date company previous extended
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 25 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084255340001
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2016
Action Date: 07 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-07
Charge number: 084255340001
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Andrew James Mccarthy
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Appoint person director company with name date
Date: 27 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Andrew James Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
New address: 593 Cowbridge Road East Cardiff CF5 1BE
Old address: 24 Lydstep Crescent Gabalfa Cardiff Cardiff CF14 2QY
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Capital allotment shares
Date: 02 Mar 2014
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 100 GBP
Documents
Some Companies
ENERGY EFFICIENT HEATING LIMITED
OFFICE 3 KING'S HEAD CENTRE,MALDON,CM9 5PN
Number: | 06163623 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPT CONSULTING SERVICES LIMITED
31 WEST STREET,SWADLINCOTE,DE11 9DN
Number: | 10871966 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | OC357813 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
53 RICHMOND ROAD,NOTTINGHAM,NG17 7PW
Number: | 10538099 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKER ROAD BARDON HILL,LEICESTERSHIRE,LE67 1TU
Number: | 11730818 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARA & CO INSURANCE SERVICES LTD
21-23 CLEMENS STREET,LEAMINGTON SPA,CV31 2DW
Number: | 07609247 |
Status: | ACTIVE |
Category: | Private Limited Company |