Advanced company searchLink opens in new window

BOHDI SERVICES LIMITED

Company number 08091706

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-17
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