Advanced company searchLink opens in new window

BODYSHOP SUPPORT LTD

Company number 06386337

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Jan 2018 TM01 Termination of appointment of Antony Williams as a director on 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
17 May 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 200
17 May 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3
18 Oct 2015 AD01 Registered office address changed from 38 Stanmore Road Stevenage SG1 3QF to 68a High Street Stevenage Hertfordshire SG1 3EA on 18 October 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
08 Apr 2014 AA Total exemption full accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
25 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Antony Williams on 21 June 2012
21 Jun 2012 AP01 Appointment of Mr Antony Williams as a director
21 Jun 2012 TM02 Termination of appointment of David Walker as a secretary
25 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010