- Company Overview for BODY BEAUTIFUL (DEVON) LIMITED (05809385)
- Filing history for BODY BEAUTIFUL (DEVON) LIMITED (05809385)
- People for BODY BEAUTIFUL (DEVON) LIMITED (05809385)
- More for BODY BEAUTIFUL (DEVON) LIMITED (05809385)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
29 May 2009 | 288a | Director appointed mr john joseph hartin | |
05 Aug 2008 | 363a | Return made up to 08/05/08; full list of members | |
04 Aug 2008 | 288a | Secretary appointed mr john hartin | |
01 Aug 2008 | 288c | Director's Change of Particulars / claire hartin / 05/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: erminhurst; Street was: 5 eastcliffe road, now: 5 east cliff road; Post Code was: EX7 0EB, now: EX7 0BP; Country was: , now: united kingdom | |
01 Aug 2008 | 288b | Appointment Terminated Secretary g r gilbert & co LTD | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from tree tops, higher furzeham road brixham devon TQ5 8BL | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 Sep 2007 | 288b | Director resigned | |
06 Jul 2007 | 363a | Return made up to 08/05/07; full list of members | |
06 Jul 2007 | 288c | Director's particulars changed | |
28 Nov 2006 | 288a | New director appointed | |
15 Jun 2006 | 288c | Director's particulars changed | |
08 May 2006 | NEWINC | Incorporation |