BODY AND SERVICES LIMITED
Status | DISSOLVED |
Company No. | 11111149 |
Category | Private Limited Company |
Incorporated | 14 Dec 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 May 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
25 RENDEL HOUSE,BANSTEAD,SM7 2FA
Number: | 11420816 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NAPIER HOUSE,LONDON,SE17 3NQ
Number: | 08928955 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C, CHOLLERTON DRIVE NORTH TYNE INDUSTRIAL ESTATE,LONGBENTON,NE12 9SZ
Number: | 08916345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOAT,WESTBURY ON TRYM,BS9 3HF
Number: | OC413975 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 4,COTTINGHAM,HU16 4JT
Number: | 08911622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14C, CHELSEA ROAD,BRISTOL,BS5 6AF
Number: | 11403482 |
Status: | ACTIVE |
Category: | Community Interest Company |