- Company Overview for BODYDATASPACE LIMITED (05389055)
- Filing history for BODYDATASPACE LIMITED (05389055)
- People for BODYDATASPACE LIMITED (05389055)
- More for BODYDATASPACE LIMITED (05389055)
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
|
|
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 |