C AND B BODYSHOP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of a voluntary liquidator |
24/06/2524 June 2025 | Statement of affairs |
24/06/2524 June 2025 | Registered office address changed from Unit 5 Lower Cherwell Street Banbury Oxfordshire OX16 5AX England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-06-24 |
24/06/2524 June 2025 | Resolutions |
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-09 with updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
18/04/2018 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2020 |
18/04/2018 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIRIM DEHARI |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 5 LOWER CHERWELL STREET BANBURY OX16 5AX UNITED KINGDOM |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1723 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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