Advanced company searchLink opens in new window

BODYSHOP INC LTD

Company number 08079071

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 25 October 2018
04 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 October 2017
11 Nov 2016 AD01 Registered office address changed from 105 Halsey Drive Hemel Hempstead Herts HP1 3SE to 81 Station Road Marlow Buckinghamshire SL7 1NS on 11 November 2016
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Oct 2013 TM01 Termination of appointment of Philip Waller as a director
24 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Steve Elston Simmonds as a director
23 May 2012 AP03 Appointment of Karen Archer as a secretary
22 May 2012 NEWINC Incorporation