Advanced company searchLink opens in new window

BOBOV (M/C ) LTD

Company number 08111861

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 Jul 2017 PSC01 Notification of Chaskel Lamm as a person with significant control on 6 April 2016
25 Jul 2016 AR01 Annual return made up to 20 June 2016 no member list
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AR01 Annual return made up to 20 June 2015 no member list
10 Jul 2015 AA Total exemption full accounts made up to 30 June 2014
30 Jun 2015 AA01 Current accounting period shortened from 29 June 2014 to 28 June 2014
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
06 Aug 2014 AR01 Annual return made up to 20 June 2014 no member list
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AR01 Annual return made up to 20 June 2013 no member list
22 Oct 2013 AD01 Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 22 October 2013
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 TM01 Termination of appointment of Bernard Olsberg as a director
23 Jul 2012 AP01 Appointment of Chaskel Lamm as a director
23 Jul 2012 AP01 Appointment of Mr Nuchem Schlaff as a director
23 Jul 2012 AP01 Appointment of Yosef Schreiber as a director
20 Jun 2012 NEWINC Incorporation