Advanced company searchLink opens in new window

BOSELI LIMITED

Company number 06848787

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2010-08-25
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
  • RES15 ‐ Change company name resolution on 2010-07-29
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
  • GBP 2
04 Nov 2009 MISC Form 123
04 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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