- Company Overview for BOBBI INTERNATIONAL LIMITED (04941074)
- Filing history for BOBBI INTERNATIONAL LIMITED (04941074)
- People for BOBBI INTERNATIONAL LIMITED (04941074)
- Charges for BOBBI INTERNATIONAL LIMITED (04941074)
- Insolvency for BOBBI INTERNATIONAL LIMITED (04941074)
- More for BOBBI INTERNATIONAL LIMITED (04941074)
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) |
---|---|---|---|
11 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2019 | LIQ06 | Resignation of a liquidator | |
18 Sep 2019 | AD01 | Registered office address changed from 1 Westferry Circus London E14 4HD to C/O Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
30 Mar 2017 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017 | |
23 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 28 February 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 May 2013 | TM01 | Termination of appointment of Frank Deacon as a director | |
15 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders |