Advanced company searchLink opens in new window

BODIE AND FOU LTD

Company number 04477959

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Karine Candice Kong on 1 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Steven Ronald Kirk on 1 March 2013
19 Mar 2013 AD02 Register inspection address has been changed from The Light Box Unit 1.27 111 Power Road London W4 5PY United Kingdom
19 Mar 2013 CH03 Secretary's details changed for Mr Steven Ronald Kirk on 1 March 2013
21 Feb 2013 AD01 Registered office address changed from the Light Box Unit 1.27 111 Power Road London W4 5PY on 21 February 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
24 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
24 Sep 2010 AD02 Register inspection address has been changed
02 Aug 2010 AD01 Registered office address changed from Unit 3a Electral House 58 Neasden Lane London NW10 2UJ on 2 August 2010
02 Aug 2010 CH01 Director's details changed for Karine Candice Kong on 31 July 2010
31 Jul 2010 CH01 Director's details changed for Mr Steven Ronald Kirk on 31 July 2010
31 Jul 2010 CH03 Secretary's details changed for Mr Steven Ronald Kirk on 31 July 2010