- Company Overview for DESIRABLEBODY LIMITED (06861473)
- Filing history for DESIRABLEBODY LIMITED (06861473)
- People for DESIRABLEBODY LIMITED (06861473)
- Insolvency for DESIRABLEBODY LIMITED (06861473)
- More for DESIRABLEBODY LIMITED (06861473)
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) |
---|---|---|---|
22 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Mar 2016 | AD01 | Registered office address changed from Unit 34 67-68 Hatton Garden London EC1N 8JY England to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 March 2016 | |
14 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | TM02 | Termination of appointment of Claire Rachel Sparham as a secretary on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Tonbridge Kent TN12 0RH to Unit 34 67-68 Hatton Garden London EC1N 8JY on 23 November 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Matthew David Morgan on 1 June 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH03 | Secretary's details changed for Mrs Claire Rachel Sparham on 1 February 2014 | |
11 Jun 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AP03 | Appointment of Mrs Claire Rachel Sparham as a secretary | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
11 Apr 2012 | CERTNM |
Company name changed forza retail LIMITED\certificate issued on 11/04/12
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
22 Jul 2010 | CERTNM |
Company name changed forza group LTD\certificate issued on 22/07/10
|