Company NameProbodystyling Limited
DirectorAndreea Ghiorghiu
Company StatusActive - Proposal to Strike off
Company Number09619934
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameAndreea Ghiorghiu
Date of BirthJune 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address301 East Acton Lane
Flat 49
London
W3 7QN

Contact

Websitewww.thebodystyling.com

Location

Registered Address6 Creston House
12-13 Kensington Court
London
W8 5DN
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2020 (3 years, 11 months ago)
Next Return Due16 June 2021 (overdue)

Filing History

12 September 2020Registered office address changed from 301 East Acton Lane Flat 49 Kings Arms Court London W3 7QN England to 6 Creston House 12-13 Kensington Court London W8 5DN on 12 September 2020 (1 page)
28 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 June 2017Director's details changed for Andreea Ghiorghiu on 25 June 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 June 2017Director's details changed for Andreea Ghiorghiu on 25 June 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Registered office address changed from 11a Lower Boston Road London W7 3SF England to 301 East Acton Lane Flat 49 Kings Arms Court London W3 7QN on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 June 2017Registered office address changed from 11a Lower Boston Road London W7 3SF England to 301 East Acton Lane Flat 49 Kings Arms Court London W3 7QN on 14 June 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1,000
(36 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1,000
(36 pages)