Advanced company searchLink opens in new window

BODY CONTOURING LTD

Company number 08210459

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
23 May 2015 TM02 Termination of appointment of Vigneswaran Vaheeswaran as a secretary on 17 February 2015
23 May 2015 TM01 Termination of appointment of Vigneswaran Vaheeswaran as a director on 17 February 2015
23 May 2015 AP03 Appointment of Mrs Biruntha Vaheeswaran as a secretary on 17 February 2015
23 May 2015 AP01 Appointment of Mrs Biruntha Vaheeswaran as a director on 17 February 2015
29 Oct 2014 AP03 Appointment of Mr Vigneswaran Vaheeswaran as a secretary on 29 October 2014
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
05 Oct 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Oct 2014 AD01 Registered office address changed from 220a Kingston Road New Malden Surrey KT3 3SN to 42 Kenwood Drive Beckenham Kent BR3 6QY on 5 October 2014
05 Oct 2014 TM02 Termination of appointment of Richard Anderson as a secretary on 9 September 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AD01 Registered office address changed from 100 Harley Street London W1G 7JA to 220a Kingston Road New Malden Surrey KT3 3SN on 3 September 2014
06 Jan 2014 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
11 Nov 2013 AP02 Appointment of Vigneswaran Vaheeswaran as a director
10 Oct 2013 TM01 Termination of appointment of Richard Anderson as a director
08 Nov 2012 TM01 Termination of appointment of Astrid Anderson as a director
11 Sep 2012 NEWINC Incorporation