Advanced company searchLink opens in new window

BOBO KIDS LIMITED

Company number 06444216

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with updates
14 Dec 2020 AA Micro company accounts made up to 30 December 2019
19 Dec 2019 TM02 Termination of appointment of Kendrick Secretaries Limited as a secretary on 1 December 2009
19 Dec 2019 AA Micro company accounts made up to 30 December 2018
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
26 Sep 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 May 2018 AD01 Registered office address changed from 29 Elystan Street London SW3 3NT to Raydean House C/O Pr Accounting Services 15 Western Parade Barnet Herts EN5 1AH on 3 May 2018
12 Dec 2017 PSC01 Notification of Elena Formai De Simone as a person with significant control on 20 March 2017
12 Dec 2017 PSC01 Notification of Marie-Julie Hamon as a person with significant control on 20 March 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
12 Dec 2017 PSC07 Cessation of Olivier Claude Michel Bassou as a person with significant control on 20 March 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 CS01 Confirmation statement made on 4 December 2016 with updates
21 Mar 2017 CH01 Director's details changed for Ms Marie Julie Hamon on 31 October 2015
21 Mar 2017 CH01 Director's details changed for Ms Elena Formai De Simone on 8 April 2015
21 Mar 2017 CH04 Secretary's details changed for Kendrick Secretaries Limited on 1 January 2017
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off