- Company Overview for B.O.D CONSEPTS LIMITED (05707070)
- Filing history for B.O.D CONSEPTS LIMITED (05707070)
- People for B.O.D CONSEPTS LIMITED (05707070)
- More for B.O.D CONSEPTS LIMITED (05707070)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
24 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2008 | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
18 Feb 2009 | 190 | Location of debenture register | |
18 Feb 2009 | 288c | Director's Change of Particulars / bidemi oldele / 17/02/2009 / Nationality was: nigerian, now: british; Middle Name/s was: babatunde, now: babatunde olabiyi; HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP | |
18 Feb 2009 | 353 | Location of register of members | |
17 Feb 2009 | 288c | Secretary's Change of Particulars / adenike oladele / 17/02/2009 / HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post Code was: SE19 3QP, now: RM188RR; Occupation was: company secretary, now: secretary | |
12 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
12 Mar 2008 | 288c | Director's Change of Particulars / bidemi oldele / 11/03/2008 / Title was: , now: mr; Middle Name/s was: , now: babatunde; HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: s | |
12 Mar 2008 | 288c | Secretary's Change of Particulars / adenike oladele / 11/03/2008 / HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: SE19 3QP; Country was: , now: united kingdom; Occupation | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB | |
21 Nov 2007 | AA | Accounts made up to 28 February 2007 | |
26 Feb 2007 | 363a | Return made up to 13/02/07; full list of members | |
23 Nov 2006 | 288a | New secretary appointed | |
16 Nov 2006 | 288a | New director appointed | |
27 Oct 2006 | 288a | New director appointed | |
27 Oct 2006 | 288a | New secretary appointed | |
17 Feb 2006 | 287 | Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
17 Feb 2006 | 288b | Secretary resigned | |
17 Feb 2006 | 288b | Director resigned |