THE BODY STUDIO LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewFinal Gazette dissolved following liquidation

View Document

02/10/252 October 2025 NewFinal Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-12

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-12

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-12

View Document

06/08/216 August 2021 Statement of affairs

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

27/07/2127 July 2021 Registered office address changed from C/O Ashley Richmond Accountants Ltd Argyle House, 3rd Floor Northside Joel Street, Northwood Hills, Middlesex London HA6 1NW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2021-07-27

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA JACOBS

View Document

14/04/2014 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MRS PAMELA GERALDINE JACOBS

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3RD FLOOR ARGYLE HOUSE ARGYLE HOUSE, 3RD FLOOR NORTHSIDE JOEL STREET, NORTHWOOD HILLS, MIDDLESEX LONDON HA6 1NW UNITED KINGDOM

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O 1A EASTBURY ROAD NORTHWOOD HA6 3BG ENGLAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CESSATION OF NICOLA DAWN CHIVERS AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHIVERS

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 1A EASTBURY ROAD NORTHWOOD MIDDLESEX ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

11/09/1811 September 2018 CESSATION OF MARIE THERESA HARRISON AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF ERICA HARRISON AS A PSC

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE HARRISON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC HARRISON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR ERIC HARRISON

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MS NICOLA DAWN CHIVERS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS MARIE THERESA HARRISON

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR AFZAL DUBUISSON

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR AFZAL DUBUISSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND GOUGH

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 070048650001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN GOUGH / 29/08/2010

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH LAURA JACOBS / 29/08/2010

View Document

29/08/0929 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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