- Company Overview for BOSOMWORTH SOAMES LTD (08645056)
- Filing history for BOSOMWORTH SOAMES LTD (08645056)
- People for BOSOMWORTH SOAMES LTD (08645056)
- More for BOSOMWORTH SOAMES LTD (08645056)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Chris Soames as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Danyl Lee Bosomworth on 1 August 2017 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from Rose House Riverside Suite Leeds LS9 8EE to The Dockside the Boulevard Leeds Dock Leeds LS10 1PZ on 20 June 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
10 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
17 Jul 2014 | CERTNM |
Company name changed create value LTD\certificate issued on 17/07/14
|
|
17 Jul 2014 | CONNOT | Change of name notice | |
31 May 2014 | CH01 | Director's details changed for Mr Christopher Paul Soames on 30 May 2014 | |
31 May 2014 | CH03 | Secretary's details changed for Mr Christopher Paul Soames on 30 May 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Waterloo Court 17 Hunslet Road Leeds LS10 1QN United Kingdom on 27 February 2014 | |
09 Aug 2013 | NEWINC |
Incorporation
|