BODY AND SERVICES LIMITED

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
StatusDISSOLVED
Company No.11111149
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 19 days

SUMMARY

BODY AND SERVICES LIMITED is an dissolved private limited company with number 11111149. It was incorporated 6 years, 5 months, 20 days ago, on 14 December 2017 and it was dissolved 1 year, 2 months, 19 days ago, on 15 March 2023. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2021-12-13

Old address: 29 Oakwood Park Road London N14 6QB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michail Kafetzakis

Notification date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michail Kafetzakis

Appointment date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Savvas Savva

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savvas Savva

Termination date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Holder

Cessation date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Savvas Savva

Notification date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom

New address: 29 Oakwood Park Road London N14 6QB

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Savvas Savva

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Termination date: 2017-12-14

Documents

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNO VISCONTI LIMITED

25 RENDEL HOUSE,BANSTEAD,SM7 2FA

Number:11420816
Status:ACTIVE
Category:Private Limited Company

ITINERANT CHEFS LTD

33 NAPIER HOUSE,LONDON,SE17 3NQ

Number:08928955
Status:ACTIVE
Category:Private Limited Company

PENNINE NEWCASTLE LIMITED

UNIT 1C, CHOLLERTON DRIVE NORTH TYNE INDUSTRIAL ESTATE,LONGBENTON,NE12 9SZ

Number:08916345
Status:ACTIVE
Category:Private Limited Company

PRITCHETTS LAW LLP

THE MOAT,WESTBURY ON TRYM,BS9 3HF

Number:OC413975
Status:ACTIVE
Category:Limited Liability Partnership

SHADE & SECURE LIMITED

UNIT 4,COTTINGHAM,HU16 4JT

Number:08911622
Status:ACTIVE
Category:Private Limited Company

THRIVE IN WORK C.I.C.

UNIT 14C, CHELSEA ROAD,BRISTOL,BS5 6AF

Number:11403482
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source