Advanced company searchLink opens in new window

BODYDATASPACE LIMITED

Company number 05389055

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
24 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
24 May 2013 TM01 Termination of appointment of Armand Bojan Thomas Terruli as a director on 1 May 2013
02 May 2013 TM01 Termination of appointment of Armand Bojan Thomas Terruli as a director on 1 May 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Armand Bojan Thomas Terruli on 10 March 2010
29 Apr 2010 CH01 Director's details changed for Sophie Ghislaine Boddington on 11 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 11/03/09; full list of members
17 Mar 2009 190 Location of debenture register
17 Mar 2009 353 Location of register of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from 2ND floor 17-25 cremer street shoreditch london london E2 8HD
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 363a Return made up to 11/03/08; full list of members
30 Apr 2008 288c Director and Secretary's Change of Particulars / sophie boddington / 14/01/2008 / HouseName/Number was: , now: 87; Street was: 74 simla house, now: chambord street; Area was: kipling estate weston street, now: ; Post Code was: SE1 3RN, now: E2 7NJ; Country was: , now: united kingdom
30 Apr 2008 288c Director's Change of Particulars / armand terruli / 14/01/2008 / HouseName/Number was: , now: 87; Street was: 30 beck road, now: chambord street; Area was: hackney, now: ; Post Code was: E8 4RE, now: E2 7NJ; Country was: , now: united kingdom
15 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Oct 2007 287 Registered office changed on 17/10/07 from: axe and bottle court 70 newcomen street london bridge london SE1 1YT