Advanced company searchLink opens in new window

BODY AND SOUL (SURREY) LTD

Company number 05783519

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
17 Oct 2016 AA Total exemption full accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Sep 2013 AD01 Registered office address changed from Flintstones, Wilmerhatch Lane Epsom Surrey KT18 7EH on 10 September 2013
11 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
12 Aug 2011 TM01 Termination of appointment of Sophia Papageorgis as a director
07 Jun 2011 AP01 Appointment of Ms Sophia Mary Papageorgis as a director
03 Jun 2011 AP01 Appointment of Mr Paul Malcolm King as a director
03 Jun 2011 AP01 Appointment of Mr Peter Bryan as a director
01 Jun 2011 AP01 Appointment of Ms Rachel Raywood as a director
22 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
22 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mrs Debra Sheila Griggs Brewin on 1 October 2009
02 Feb 2010 AA Total exemption full accounts made up to 30 April 2009