- Company Overview for BOSELI LIMITED (06848787)
- Filing history for BOSELI LIMITED (06848787)
- People for BOSELI LIMITED (06848787)
- Insolvency for BOSELI LIMITED (06848787)
- More for BOSELI LIMITED (06848787)
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) |
---|---|---|---|
24 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2013 | |
28 May 2012 | AD01 | Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 May 2012 | |
24 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2012 | |
02 Mar 2011 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 2 March 2011 | |
02 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | CERTNM |
Company name changed bosco surbiton services LIMITED\certificate issued on 08/09/10
|
|
08 Sep 2010 | CONNOT | Change of name notice | |
20 Aug 2010 | AD01 | Registered office address changed from Bartragh House 9 Littleworth Common Road Esher Surrey KT10 9UE on 20 August 2010 | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2010 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 July 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
04 Nov 2009 | MISC | Form 123 | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 88(2) | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
03 Apr 2009 | 288a | Director appointed liam rowley | |
03 Apr 2009 | 288a | Secretary appointed anne gilvarry | |
03 Apr 2009 | CERTNM | Company name changed bosco surbition services LIMITED\certificate issued on 08/04/09 | |
30 Mar 2009 | 288b | Appointment terminated director andrew davis |