About

Registered Number: 04139328
Date of Incorporation: 11/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: Watermead, Littlehampton, West Sussex, BN17 6LS

 

The Body Shop On-line (Ii) Ltd was setup in 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the The Body Shop On-line (Ii) Ltd. The Body Shop On-line (Ii) Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEYROUTET, Pascal 20 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Catherine Anne 25 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
CS01 - N/A 18 January 2017
RESOLUTIONS - N/A 17 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2017
SH19 - Statement of capital 17 January 2017
CAP-SS - N/A 17 January 2017
AA - Annual Accounts 07 October 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 October 2013
AP03 - Appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 31 October 2007
AUD - Auditor's letter of resignation 08 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
225 - Change of Accounting Reference Date 10 August 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 11 November 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 22 January 2001
225 - Change of Accounting Reference Date 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.