Advanced company searchLink opens in new window

RIGHTBODY LTD

Company number 07897186

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Mr Dwayne Stoddart on 1 April 2014
29 May 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
23 Feb 2014 AD01 Registered office address changed from 54 Mccarthy Way Finchampstead Wokingham RG40 4UA on 23 February 2014
17 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
04 Oct 2013 AP01 Appointment of Miss Zoey Leonard as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 July 2013
30 Jul 2013 AP01 Appointment of Mr Dwayne Stoddart as a director
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 TM01 Termination of appointment of Adrian Koe as a director
16 Jan 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted