- Company Overview for BOSD LIMITED (05529437)
- Filing history for BOSD LIMITED (05529437)
- People for BOSD LIMITED (05529437)
- More for BOSD LIMITED (05529437)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | AAMD | Amended micro company accounts made up to 31 December 2014 | |
03 Feb 2017 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH04 | Secretary's details changed for Oxden Limited on 15 July 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015 | |
27 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2015 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
25 Aug 2011 | CH04 | Secretary's details changed for Oxden Limited on 25 August 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 23 February 2011 |