BODY VIBRATIONS LIMITED

1 Barn View, Edlesborough, LU6 2FT, Buckinghamshire, England
StatusDISSOLVED
Company No.09031473
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 1 day

SUMMARY

BODY VIBRATIONS LIMITED is an dissolved private limited company with number 09031473. It was incorporated 10 years, 1 month, 24 days ago, on 09 May 2014 and it was dissolved 1 year, 8 months, 1 day ago, on 01 November 2022. The company address is 1 Barn View, Edlesborough, LU6 2FT, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

Old address: 12 Frost House Chesham Road Berkhamsted Hertfordshire HP4 3AY England

New address: 1 Barn View Edlesborough Buckinghamshire LU6 2FT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 12 Chesham Road Berkhamsted Hertfordshire HP4 3AY England

New address: 12 Frost House Chesham Road Berkhamsted Hertfordshire HP4 3AY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: Flat 40 the Circle Queen Elizabeth Street London SE1 2JG England

New address: 12 Chesham Road Berkhamsted Hertfordshire HP4 3AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: Flat 40 the Circle Queen Elizabeth Street London SE1 2EG England

New address: Flat 40 the Circle Queen Elizabeth Street London SE1 2JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 22 Worboys Road Worcester WR2 4JJ England

New address: Flat 40 the Circle Queen Elizabeth Street London SE1 2EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England

New address: 22 Worboys Road Worcester WR2 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-13

Officer name: Mrs Karolina Kaczor

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D GRIMES CONSULTING LIMITED

APARTMENT 1 LLOFFT WASHINGTON,PENARTH,CF64 2AP

Number:10355176
Status:ACTIVE
Category:Private Limited Company

DSA MANUFACTURING LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:09316514
Status:ACTIVE
Category:Private Limited Company

ELLIOTT OPERATIONS AND INVESTMENTS LTD

RIVERSIDE SUITE 50A,MAIDSTONE,ME16 8GD

Number:06153963
Status:ACTIVE
Category:Private Limited Company

JETHRO TULL PRODUCTION LIMITED

FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA

Number:03288048
Status:ACTIVE
Category:Private Limited Company

SMART SUBSEA SOLUTIONS LTD

1 ST. THOMAS,INVERURIE,AB51 7HQ

Number:SC394492
Status:ACTIVE
Category:Private Limited Company

SUPASAFETY LIMITED

161 COLLEGE STREET,ST HELENS,WA10 1TY

Number:09965564
Status:ACTIVE
Category:Private Limited 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