- Company Overview for BOHEMIAN PARTNERS LIMITED (06915434)
- Filing history for BOHEMIAN PARTNERS LIMITED (06915434)
- People for BOHEMIAN PARTNERS LIMITED (06915434)
- More for BOHEMIAN PARTNERS LIMITED (06915434)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2011 | DS01 | Application to strike the company off the register | |
14 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
24 Jun 2010 | AR01 |
Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-06-24
|
|
24 Jun 2010 | AD01 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 24 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Tina Maree Kilmister on 1 October 2009 | |
08 Mar 2010 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 | |
02 Jun 2009 | 288a | Director appointed tina maree kilmister | |
02 Jun 2009 | 288b | Appointment Terminated Secretary martin henderson | |
02 Jun 2009 | 288b | Appointment Terminated Director bibi ally | |
26 May 2009 | NEWINC | Incorporation |