- Company Overview for BOHDI SERVICES LIMITED (08091706)
- Filing history for BOHDI SERVICES LIMITED (08091706)
- People for BOHDI SERVICES LIMITED (08091706)
- More for BOHDI SERVICES LIMITED (08091706)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | PSC01 | Notification of Adam Ali Hussain as a person with significant control on 5 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Shafq Anwar as a person with significant control on 5 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Shafq Anwar as a director on 5 January 2021 | |
27 Oct 2020 | AP01 | Appointment of Mr Adam Ali Hussain as a director on 27 October 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | PSC01 | Notification of Shafq Anwar as a person with significant control on 17 May 2020 | |
19 May 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 17 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 82 Kildare Street Middlesbrough TS1 4QY on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Shafq Anwar as a director on 17 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2020 | |
18 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 17 May 2020 | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Jul 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 9 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 July 2019 |