- Company Overview for BOBO KIDS LIMITED (06444216)
- Filing history for BOBO KIDS LIMITED (06444216)
- People for BOBO KIDS LIMITED (06444216)
- Charges for BOBO KIDS LIMITED (06444216)
- More for BOBO KIDS LIMITED (06444216)
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 |