Advanced company searchLink opens in new window

BODYCHILLZ LIMITED

Company number 08679337

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)
05 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
03 Jul 2020 AD01 Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL to Langley House Park Road East Finchley London N2 8EY on 3 July 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-16
29 Jun 2020 600 Appointment of a voluntary liquidator
29 Jun 2020 LIQ02 Statement of affairs
15 Apr 2020 TM01 Termination of appointment of Stephen Mccallum Tocker as a director on 13 April 2020
15 Jan 2020 TM01 Termination of appointment of Shane Gerard Moloney as a director on 14 January 2020
31 Oct 2019 TM01 Termination of appointment of William Howden Simpson as a director on 28 October 2019
16 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
16 Sep 2019 PSC07 Cessation of Mark Aubrey Weinberg as a person with significant control on 5 September 2018
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 TM01 Termination of appointment of Rowland Lovat Cottingham as a director on 14 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
25 Sep 2018 AP01 Appointment of Mr Shane Gerard Moloney as a director on 29 June 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 387.5
19 Sep 2018 AP01 Appointment of Mr William Howden Simpson as a director on 31 July 2018
19 Sep 2018 TM01 Termination of appointment of Mark Aubrey Weinberg as a director on 29 June 2018
19 Sep 2018 PSC01 Notification of Samuel Allardyce as a person with significant control on 29 June 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 230.06
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015