BODY ART STUDIOS (BILSTON) LIMITED
Company number 08398527
- Company Overview for BODY ART STUDIOS (BILSTON) LIMITED (08398527)
- Filing history for BODY ART STUDIOS (BILSTON) LIMITED (08398527)
- People for BODY ART STUDIOS (BILSTON) LIMITED (08398527)
- More for BODY ART STUDIOS (BILSTON) LIMITED (08398527)
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) |
---|---|---|---|
07 Jul 2022 | PSC07 | Cessation of Mark Timothy Bradley as a person with significant control on 9 July 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AD01 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to The Red Lion Inn Bull Ring Sedgley Dudley West Midlands DY3 1RU on 31 July 2021 | |
31 Jul 2021 | TM01 | Termination of appointment of Mark Timothy Bradley as a director on 9 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
19 May 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr Kevin Timmins on 28 February 2014 | |
04 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
04 Mar 2013 | AP01 | Appointment of Mr Kevin Timmins as a director |