Advanced company searchLink opens in new window

DESIRABLEBODY LIMITED

Company number 06861473

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-07-13