Advanced company searchLink opens in new window

BO NINGEN LIMITED

Company number 08736108

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of a director
08 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Nov 2018 PSC01 Notification of Richard Chamberlain as a person with significant control on 17 October 2018
08 Nov 2018 AP01 Appointment of Mr Richard Chamberlain as a director on 17 October 2018
08 Nov 2018 TM01 Termination of appointment of John Roddison as a director on 17 October 2018
08 Nov 2018 PSC07 Cessation of John Roddison as a person with significant control on 17 October 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jan 2018 TM02 Termination of appointment of Lucy Suarez as a secretary on 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Sep 2017 TM02 Termination of appointment of Janine Clare Morton as a secretary on 1 September 2017
07 Sep 2017 AP03 Appointment of Miss Lucy Suarez as a secretary on 1 September 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 Jul 2017 PSC01 Notification of John Roddison as a person with significant control on 5 July 2017
05 Jul 2017 AP03 Appointment of Mrs Janine Clare Morton as a secretary on 1 July 2017
05 Jul 2017 TM01 Termination of appointment of Taigen Kawabe as a director on 1 July 2017
05 Jul 2017 AP01 Appointment of Mr John Roddison as a director on 1 July 2017
05 Jul 2017 PSC07 Cessation of Taigen Kawabe as a person with significant control on 1 July 2017
23 Jun 2017 TM01 Termination of appointment of Glyn Booth as a director on 31 January 2017
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
22 Oct 2016 TM02 Termination of appointment of Rachael Merida Sussex as a secretary on 17 October 2016
22 Oct 2016 TM02 Termination of appointment of Rachael Robb as a secretary on 17 October 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4