Advanced company searchLink opens in new window

THE BODYCHEF LIMITED

Company number 04383801

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)
17 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2020 LIQ02 Statement of affairs
04 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2020 TM01 Termination of appointment of Ross Ritchie as a director on 14 February 2020
20 Feb 2020 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 20 February 2020
19 Feb 2020 AP01 Appointment of Mr Ross Ritchie as a director on 14 February 2020
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
05 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 CH01 Director's details changed for Mrs Jayne Elizabeth Ritchie on 10 August 2018
24 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with updates
24 Oct 2018 PSC01 Notification of Jayne Elizabeth Ritchie as a person with significant control on 10 May 2018
24 Oct 2018 PSC07 Cessation of Kerry Group Plc as a person with significant control on 10 May 2018
17 May 2018 AA Total exemption full accounts made up to 24 February 2018
16 May 2018 TM01 Termination of appointment of Ian Hetherington as a director on 10 May 2018
16 May 2018 TM01 Termination of appointment of Gareth John Voyle as a director on 10 May 2018
16 May 2018 TM01 Termination of appointment of Duncan Everett as a director on 10 May 2018
14 Mar 2018 AD01 Registered office address changed from 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 14 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 25 February 2017
28 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2017
  • GBP 343,549.91
28 Nov 2017 RP04AR01 Second filing of the annual return made up to 10 August 2015