POWER BODY RESULTS LIMITED
Status | DISSOLVED |
Company No. | 11457792 |
Category | Private Limited Company |
Incorporated | 10 Jul 2018 |
Age | 5 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
POWER BODY RESULTS LIMITED is an dissolved private limited company with number 11457792. It was incorporated 5 years, 10 months, 25 days ago, on 10 July 2018 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is First Floor First Floor, Dover, CT16 1PT, Kent, England.
Company Fillings
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Mr Halil Mrika
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Halil Mirka
Notification date: 2021-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Carline Moncur
Cessation date: 2021-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-18
Officer name: Lisa Carline Moncur
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: First Floor 18 Castle Street Dover Kent CT16 1PT
Change date: 2021-02-18
Old address: Office D 24 White Horse Lane Maldon Essex CM9 5QP England
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
Old address: Suite 1D, Block B Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT United Kingdom
Change date: 2019-01-10
New address: Office D 24 White Horse Lane Maldon Essex CM9 5QP
Documents
Some Companies
ABODE LIVING HARTLEPOOL LIMITED
15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 09438732 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 06020315 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
TRINITY STREET,OLDBURY,B69 4LA
Number: | 01358506 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10666655 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 HACKNEY ROAD,LONDON,E2 7QL
Number: | 11812576 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 08516229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |