- Company Overview for BODYSHOP INVESTMENTS LTD (10761236)
- Filing history for BODYSHOP INVESTMENTS LTD (10761236)
- People for BODYSHOP INVESTMENTS LTD (10761236)
- Charges for BODYSHOP INVESTMENTS LTD (10761236)
- Insolvency for BODYSHOP INVESTMENTS LTD (10761236)
- More for BODYSHOP INVESTMENTS LTD (10761236)
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
|