Advanced company searchLink opens in new window

BODYSHOP INVESTMENTS LTD

Company number 10761236

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)
09 May 2023 COCOMP Order of court to wind up
07 Oct 2021 PSC07 Cessation of James Colin Butler as a person with significant control on 31 August 2020
07 Oct 2021 TM01 Termination of appointment of James Colin Butler as a director on 31 August 2020
07 Oct 2021 TM01 Termination of appointment of Colin Butler as a director on 31 August 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 MR04 Satisfaction of charge 107612360001 in full
09 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with updates
09 Jul 2019 PSC07 Cessation of Colin Butler as a person with significant control on 1 September 2018
09 Jul 2019 PSC01 Notification of James Colin Butler as a person with significant control on 1 September 2018
26 Mar 2019 MR01 Registration of charge 107612360001, created on 26 March 2019
24 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
24 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
17 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
08 Sep 2018 AP01 Appointment of Mr James Colin Butler as a director on 1 September 2018
08 Sep 2018 TM01 Termination of appointment of Graham William Bowler as a director on 1 September 2018
08 Sep 2018 PSC04 Change of details for Mr Colin Butler as a person with significant control on 1 September 2017
14 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
10 May 2018 AP01 Appointment of Mr Graham William Bowler as a director on 1 May 2018
28 Sep 2017 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 28 September 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 100