RESTORE YOUR BODY NOW LIMITED: Filings
Overview
| Company Name | RESTORE YOUR BODY NOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07839968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RESTORE YOUR BODY NOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Mr Christopher Lambert-Gorwyn as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Karene Marie Lambert-Gorwyn as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Calder & Co 30 Orange Street London WC2H 7HF on Sep 24, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2018 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Lambert-Gorwyn on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Karene Marie Lambert-Gorwyn on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on Jan 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Lambert-Gorwyn on Apr 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Karene Marie Lambert-Gorwyn on Apr 30, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Karene House on Nov 13, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed city life gurus LIMITED\certificate issued on 30/09/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0