- Company Overview for BOHO (PROPERTY DEVELOPMENTS) LIMITED (07244955)
- Filing history for BOHO (PROPERTY DEVELOPMENTS) LIMITED (07244955)
- People for BOHO (PROPERTY DEVELOPMENTS) LIMITED (07244955)
- More for BOHO (PROPERTY DEVELOPMENTS) LIMITED (07244955)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2020 | DS01 | Application to strike the company off the register | |
07 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 12 January 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 81a Grove Park London SE5 8LE on 1 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Elizabeth Borowiecka on 1 January 2015 | |
19 May 2015 | CH03 | Secretary's details changed for Elizabeth Borowiecka on 1 January 2015 | |
19 May 2015 | AD01 | Registered office address changed from 81a Grove Park London SE5 8LE England to 55 Station Approach Hayes Bromley Kent BR2 7EB on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Nicholas Peter Borowiecki on 1 January 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 38 Grove Park London SE5 8LG to 81a Grove Park London SE5 8LE on 7 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders |