- Company Overview for BODY SUPPLEMENTS LTD (07358024)
- Filing history for BODY SUPPLEMENTS LTD (07358024)
- People for BODY SUPPLEMENTS LTD (07358024)
- More for BODY SUPPLEMENTS LTD (07358024)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2019 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
15 Dec 2017 | TM01 | Termination of appointment of Jacob Christopher Laidlaw-White as a director on 5 December 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2017 | AA01 | Previous accounting period extended from 31 August 2017 to 30 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
22 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
10 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
04 Jun 2015 | AP01 | Appointment of Mr Jacob Christopher Laidlaw-White as a director on 1 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AD01 | Registered office address changed from The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA to 70 Seabourne Road Bournemouth BH5 2HT on 29 May 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from the Park House 75 Parkstone Road Poole Dorset BH15 2NZ on 26 November 2013 | |
30 Sep 2013 | AP01 | Appointment of Mrs Kerry June White as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Louis Pow as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |