- Company Overview for BOLDSTANCE LIMITED (02889538)
- Filing history for BOLDSTANCE LIMITED (02889538)
- People for BOLDSTANCE LIMITED (02889538)
- Charges for BOLDSTANCE LIMITED (02889538)
- Insolvency for BOLDSTANCE LIMITED (02889538)
- More for BOLDSTANCE LIMITED (02889538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
03 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
21 Apr 2017 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017 | |
18 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | TM01 | Termination of appointment of Sam Garcia as a director on 16 March 2017 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
04 Dec 2013 | TM01 | Termination of appointment of Daniel Reuben as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Sam Garcia as a director | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | MR01 | Registration of charge 028895380004 | |
24 Apr 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 |