- Company Overview for THE BODYSHOP (GERRARDS CROSS) LIMITED (06408540)
- Filing history for THE BODYSHOP (GERRARDS CROSS) LIMITED (06408540)
- People for THE BODYSHOP (GERRARDS CROSS) LIMITED (06408540)
- More for THE BODYSHOP (GERRARDS CROSS) LIMITED (06408540)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2009 | 288a | Director appointed andrew duncan murray | |
08 Jun 2009 | 288b | Appointment Terminated Director raymond murray | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 44 oak end way gerrards cross buckinghamshire SL9 8BR | |
05 Mar 2009 | 363a | Return made up to 25/10/08; full list of members | |
05 Mar 2009 | 88(2) | Ad 01/10/08 gbp si 1@1=1 gbp ic 1/2 | |
02 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
15 Dec 2008 | 288b | Appointment Terminated Secretary raymond murray | |
15 Dec 2008 | 288a | Secretary appointed andrew murray | |
15 Dec 2008 | 288a | Director appointed raymond charles murray | |
08 Dec 2008 | 288b | Appointment Terminated Director laurie wynne jones | |
29 Feb 2008 | 288b | Appointment Terminated Director andrew murray | |
29 Feb 2008 | 288a | Director appointed laurie trevor wynne jones | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 288a | New secretary appointed | |
12 Nov 2007 | 288b | Secretary resigned | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
25 Oct 2007 | NEWINC | Incorporation |