Advanced company searchLink opens in new window

BODYSHOP MANAGEMENT SYSTEMS LIMITED

Company number 06826635

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 RP05 Registered office address changed to PO Box 4385, 06826635: Companies House Default Address, Cardiff, CF14 8LH on 9 December 2021
29 Sep 2021 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Alice Leyland as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 29 September 2021
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
05 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017
09 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Mar 2016 TM01 Termination of appointment of Andrew Donald Goodfellow as a director on 10 February 2016
22 Mar 2016 AP01 Appointment of Mrs Alice Leyland as a director on 10 February 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1