Advanced company searchLink opens in new window

BOBBI INTERNATIONAL LIMITED

Company number 04941074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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