Advanced company searchLink opens in new window

BODYCONCEPT LTD

Company number 04942913

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
18 Jun 2009 288b Appointment Terminated Director lutz rei*land
06 Jan 2009 288a Director appointed lutz eckard rei*land
06 Jan 2009 288b Appointment Terminated Director stanley schutte
25 Sep 2008 88(2) Ad 25/09/08 gbp si 100@1=100 gbp ic 250/350
22 Sep 2008 363a Return made up to 21/08/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
22 Apr 2008 288c Director's Change of Particulars / stanley schutte / 22/04/2008 / HouseName/Number was: , now: gerber str. 13; Street was: 8 plauesche str., Now: ; Post Town was: arnstadt, now: erfurt; Region was: 99310, now: ; Post Code was: , now: 99089
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
22 Aug 2007 363a Return made up to 21/08/07; full list of members
21 Aug 2007 287 Registered office changed on 21/08/07 from: 29 harley street london W1G 9QR
20 Aug 2007 288a New secretary appointed
21 Jun 2007 288b Secretary resigned
08 May 2007 AA Total exemption small company accounts made up to 31 October 2005
28 Jul 2006 363a Return made up to 28/07/06; full list of members
02 Sep 2005 288c Director's particulars changed
23 Aug 2005 288b Director resigned
22 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
12 Jul 2005 363a Return made up to 07/07/05; full list of members
28 May 2005 363a Return made up to 26/05/05; full list of members
19 Jul 2004 363a Return made up to 19/07/04; full list of members
04 Jun 2004 288c Director's particulars changed
04 Jun 2004 288c Director's particulars changed