Advanced company searchLink opens in new window

INNER BODY LIMITED

Company number 04708375

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
11 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AP03 Appointment of Ms Bernadette Higgins as a secretary on 20 July 2016
08 Aug 2016 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of Roman Sroczynski as a secretary on 6 October 2013
04 Apr 2016 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London Ec2M Anj United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016
04 Apr 2016 AD01 Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
04 Jun 2015 CH01 Director's details changed for Angela Mary Goodfellow on 22 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012