About

Registered Number: SC194380
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Abercorn House 79, Renfrew Road, Paisley, PA3 4DA,

 

Body Bronzing Ltd was registered on 16 March 1999 and are based in Paisley, it's status at Companies House is "Active". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 11 September 2019
CS01 - N/A 10 September 2019
RT01 - Application for administrative restoration to the register 10 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 November 2001
RESOLUTIONS - N/A 11 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.