Advanced company searchLink opens in new window

BSS GLOBAL LIMITED

Company number 06687189

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 TM02 Termination of appointment of Trevor Stuart Pettifar as a secretary on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Michail Vasiliev as a director on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Alexander Monosov as a director on 1 August 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
29 Sep 2014 CH01 Director's details changed for Mr Iain Bruce Blackwood on 29 September 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
26 Sep 2013 CH03 Secretary's details changed for Mr Trevor Stuart Pettifar on 26 September 2013
01 Jul 2013 AD01 Registered office address changed from First Floor 5 St. John's Lane London EC1M 4BH United Kingdom on 1 July 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Iain Bruce Blackwood on 27 September 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from 3 Chestnut Place Sydenham Hill Greater London SE26 6RW on 14 January 2011