Advanced company searchLink opens in new window

THE BODYGUARD (UK) LIMITED

Company number 06571184

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)
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
  • GBP 3
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
  • GBP 3.00
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
  • ELRES ‐ Elective resolution
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