- Company Overview for BODI LIMITED (03608555)
- Filing history for BODI LIMITED (03608555)
- People for BODI LIMITED (03608555)
- More for BODI LIMITED (03608555)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 May 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | TM02 | Termination of appointment of Patrick Robert Miller as a secretary on 3 January 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 18 North Street Ashford Kent TN24 8JR United Kingdom on 23 January 2014 | |
07 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from Hydra House 26 North Street Ashford Kent TN24 8JR on 16 November 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Robert Monsterleet on 20 November 2009 |