- Company Overview for BOLDENTIME LIMITED (06659588)
- Filing history for BOLDENTIME LIMITED (06659588)
- People for BOLDENTIME LIMITED (06659588)
- Insolvency for BOLDENTIME LIMITED (06659588)
- More for BOLDENTIME LIMITED (06659588)
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) |
---|---|---|---|
22 Oct 2010 | AAMD | Amended accounts made up to 30 August 2009 | |
21 Oct 2010 | AR01 | Annual return made up to 30 July 2010 no member list | |
21 Oct 2010 | CH01 | Director's details changed for Jacob Halpern on 1 October 2009 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 August 2009 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 | |
21 Sep 2009 | 363a | Annual return made up to 30/07/09 | |
29 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2009 | CERTNM | Company name changed eitz chaim school\certificate issued on 25/07/09 | |
08 Sep 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/08/2009 | |
05 Sep 2008 | 288c | Secretary's change of particulars / murdechai kaufman / 01/08/2008 | |
02 Sep 2008 | 288a | Secretary appointed murdechai kaufman | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from, brooks & co 25 chapel brow, leyland, lancashire, PR25 3NH | |
11 Aug 2008 | 288a | Director appointed jacob halpern | |
30 Jul 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
30 Jul 2008 | NEWINC | Incorporation |