- Company Overview for THE BODYGUARD (UK) LIMITED (06571184)
- Filing history for THE BODYGUARD (UK) LIMITED (06571184)
- People for THE BODYGUARD (UK) LIMITED (06571184)
- More for THE BODYGUARD (UK) LIMITED (06571184)
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) |
---|---|---|---|
18 Apr 2013 | AD01 | Registered office address changed from C/O David Ian Productions Ltd Third Floor 33 Henrietta Street London WC2E 8NA on 18 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AD01 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 6 June 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Nicholas Thomas as a director | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
24 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
27 Oct 2010 | AP01 | Appointment of David Ian as a director | |
27 Oct 2010 | AP01 | Appointment of Mr Michael William Harrison as a director | |
12 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17 November 2009 | |
18 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
09 Dec 2008 | 288a | Director appointed nicholas jeffrey thomas | |
09 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2008 | 288b | Appointment terminated director incorporate directors LIMITED | |
21 Apr 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
21 Apr 2008 | NEWINC | Incorporation |