- Company Overview for BODY POWER FTS LIMITED (08718273)
- Filing history for BODY POWER FTS LIMITED (08718273)
- People for BODY POWER FTS LIMITED (08718273)
- More for BODY POWER FTS LIMITED (08718273)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | TM01 | Termination of appointment of Steven James Grahame Orton as a director on 23 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
31 Jul 2018 | CH01 | Director's details changed for Mr Nicholas Simon Piers Orton on 31 July 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Sarah Elizabeth Orton as a director on 16 February 2018 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
16 Oct 2017 | PSC07 | Cessation of Steven James Grahame Orton as a person with significant control on 1 July 2016 | |
16 Oct 2017 | PSC07 | Cessation of Oliver Upton as a person with significant control on 2 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of a director | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
06 Aug 2015 | SH02 | Sub-division of shares on 3 January 2015 | |
30 Jul 2015 | AP01 | Appointment of Steven James Grahame Orton as a director | |
28 Jul 2015 | AP01 | Appointment of Steven James Grahame Orton as a director on 10 June 2015 |