Advanced company searchLink opens in new window

BODY FIGER LIMITED

Company number 03725940

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2018 DS01 Application to strike the company off the register
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Jul 2017 PSC01 Notification of Taro Kaur Bains as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 September 2015
31 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 MR01 Registration of charge 037259400009, created on 29 August 2014
02 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 TM02 Termination of appointment of Taro Bains as a secretary
25 Nov 2013 TM01 Termination of appointment of Avtar Bains as a director
25 Nov 2013 AP01 Appointment of Mrs Taro Kaur Bains as a director
02 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012