- Company Overview for BODIL LIMITED (06500899)
- Filing history for BODIL LIMITED (06500899)
- People for BODIL LIMITED (06500899)
- More for BODIL LIMITED (06500899)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2011 | DS01 | Application to strike the company off the register | |
25 Apr 2011 | TM01 | Termination of appointment of Paul Mendelsohn as a director | |
14 Feb 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
01 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
05 Apr 2009 | 288c | Director's Change of Particulars / paul mendelsohn / 24/03/2009 / Date of Birth was: 09-Jan-1958, now: 07-Apr-1962; HouseName/Number was: 101, now: 106 | |
05 Apr 2009 | 363a | Return made up to 12/02/09; full list of members | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Mar 2009 | 288a | Director appointed andrew edward bryant | |
28 Feb 2008 | 288a | Director appointed paul mendelsohn | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 2 old farm place ash vale aldershot hampshire GU12 5SF | |
28 Feb 2008 | 288a | Secretary appointed andrew edward bryant | |
18 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 44 upper belgrave road clifton bristol BS8 2XN | |
12 Feb 2008 | NEWINC | Incorporation |