Advanced company searchLink opens in new window

BOGACKI DESIGN LTD

Company number 07076328

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
31 Mar 2015 AA Total exemption small company accounts made up to 1 July 2014
26 Mar 2015 AA01 Previous accounting period shortened from 31 August 2014 to 1 July 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Jan 2013 AD03 Register(s) moved to registered inspection location
03 Jan 2013 AD02 Register inspection address has been changed
03 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
20 Apr 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 August 2011
27 Jan 2012 CH01 Director's details changed for Ms Sarah Ross on 8 December 2011
27 Jan 2012 CH01 Director's details changed for Mr Geoffrey Alan Bogacki on 8 December 2011
27 Jan 2012 AD01 Registered office address changed from 12 Pecket Well Mill Hebden Bridge HX7 8QY United Kingdom on 27 January 2012
02 Dec 2011 AD01 Registered office address changed from 3 Old Town Hall Court Old Town Mill Lane Hebden Bridge West Yorkshire HX7 8RW United Kingdom on 2 December 2011
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Apr 2011 CERTNM Company name changed bogacki solutions LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
31 Mar 2011 AP01 Appointment of Mr Geoff Bogacki as a director
31 Mar 2011 TM01 Termination of appointment of Andrew Ross as a director
31 Mar 2011 AP01 Appointment of Ms Sarah Ross as a director
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders