Sutton Scotney
Winchester
Hampshire
SO21 3FS
Director Name | Mr Marcus Richard Hackney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Drive Sutton Scotney Winchester SO21 3FS |
Registered Address | 71 - 77 Shelton Street Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 June 2023 | Director's details changed for Ms Samantha Josephine Farlen Avril-Andreassen on 16 June 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
28 July 2022 | Company name changed the body solution wear LTD\certificate issued on 28/07/22
|
27 July 2022 | Registered office address changed from Unit 37 the Brooks Shopping Centre Winchester SO23 8QY England to 71 - 77 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 27 July 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
6 October 2021 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Unit 37 the Brooks Shopping Centre Winchester SO23 8QY on 6 October 2021 (1 page) |
22 June 2021 | Resolutions
|
22 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
21 June 2021 | Change of details for Samantha Hackney as a person with significant control on 18 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Samantha Hackney on 18 June 2021 (2 pages) |
16 June 2021 | Registered office address changed from 15 Station Drive Sutton Scotney Winchester SO21 3FS England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 16 June 2021 (1 page) |
11 March 2021 | Termination of appointment of Marcus Richard Hackney as a director on 5 March 2021 (1 page) |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
11 March 2021 | Change of details for Samantha Hackney as a person with significant control on 5 March 2021 (2 pages) |
4 March 2021 | Registered office address changed from 56a London Road Southampton SO15 2AH United Kingdom to 15 Station Drive Sutton Scotney Winchester SO21 3FS on 4 March 2021 (1 page) |
9 October 2020 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 56a London Road Southampton SO15 2AH on 9 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 July 2019 | Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2019 (1 page) |
7 June 2019 | Incorporation Statement of capital on 2019-06-07
|