BRONZED BODS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Registered office address changed from Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England to 44 Laburnum Road Fareham Hampshire PO16 0SL on 2025-01-16 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
15/12/2315 December 2023 | Termination of appointment of Andrea Kay Bailey-Bills as a director on 2023-12-15 |
15/12/2315 December 2023 | Cessation of Andrea Kay Bailey-Bills as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 2023-12-15 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-08-15 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
12/12/2012 December 2020 | DISS40 (DISS40(SOAD)) |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 23A THE PRECINCT LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DT ENGLAND |
16/08/1916 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company