THE SOUTH EASTERN BODY SHOP LIMITED
Status | DISSOLVED |
Company No. | 10118355 |
Category | Private Limited Company |
Incorporated | 12 Apr 2016 |
Age | 8 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 27 days |
SUMMARY
THE SOUTH EASTERN BODY SHOP LIMITED is an dissolved private limited company with number 10118355. It was incorporated 8 years, 1 month, 4 days ago, on 12 April 2016 and it was dissolved 7 months, 27 days ago, on 19 September 2023. The company address is 185 Manor Road, Erith, DA8 2AD, Kent, England.
Company Fillings
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: Unit 7 Belvedere Ind. Est. Fishers Way Belvedere DA17 6BS England
New address: 185 Manor Road Erith Kent DA8 2AD
Change date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type dormant
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England
Change date: 2018-04-27
New address: Unit 7 Belvedere Ind. Est. Fishers Way Belvedere DA17 6BS
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 12 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Evita Maria Monique Evans
Notification date: 2016-04-12
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 12 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert David Evans
Notification date: 2016-04-12
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Lawrence
Termination date: 2017-07-04
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-12
Officer name: Mr Robert David Evans
Documents
Some Companies
124 BROOKWOOD ROAD,LIVERPOOL,L36 7SQ
Number: | 06354007 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERVENTIO HEALTH CONSULTING LIMITED
3 HASKEYS CLOSE,DERBY,DE22 2TD
Number: | 10191098 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS COURT RESIDENTS ASSOCIATION LIMITED
76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE
Number: | 00639650 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 07290162 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,LONDON,WC1H 9LG
Number: | 03032223 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
200 JERRYS LANE,BIRMINGHAM,B23 5PG
Number: | 04625916 |
Status: | ACTIVE |
Category: | Private Limited Company |