- Company Overview for BODYSHOP SUPPORT LTD (06386337)
- Filing history for BODYSHOP SUPPORT LTD (06386337)
- People for BODYSHOP SUPPORT LTD (06386337)
- More for BODYSHOP SUPPORT LTD (06386337)
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
|
|
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
|
|
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
|
|
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
|
|
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 |