- Company Overview for BOSSFIELD LIMITED (06498221)
- Filing history for BOSSFIELD LIMITED (06498221)
- People for BOSSFIELD LIMITED (06498221)
- Charges for BOSSFIELD LIMITED (06498221)
- More for BOSSFIELD LIMITED (06498221)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2013 | AP01 | Appointment of Mr Hussein Rashidabdi as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Genc Alimerko as a director | |
28 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
23 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Genc Alimerko on 1 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 8 February 2009 with full list of shareholders | |
17 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2009 | 288a | Director appointed genc alimerko | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from, 45 downs hill, beckenham, kent, BR3 5ET | |
06 Apr 2009 | 288b | Appointment terminated director francis perkins | |
06 Apr 2009 | 288b | Appointment terminated secretary sophie perkins | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from, 13 albion terrace, london, E8 4ER | |
29 Oct 2008 | 288c | Director's change of particulars / francis perkins / 21/10/2008 | |
29 Oct 2008 | 288c | Secretary's change of particulars / sophie perkins / 21/10/2008 | |
02 Apr 2008 | 288b | Appointment terminated director sdg registrars LIMITED | |
02 Apr 2008 | 288b | Appointment terminated secretary sdg secretaries LIMITED | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from, 41 chalton street, london, NW1 1JD |