Advanced company searchLink opens in new window

BOSBOK LIMITED

Company number 08917890

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
19 Oct 2021 TM01 Termination of appointment of Marlene Pretorius as a director on 19 October 2021
15 Sep 2021 AD01 Registered office address changed from 18 the Vista London SE9 5RQ to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 15 September 2021
14 Sep 2021 CH01 Director's details changed for Mrs Marlene Pretorius on 14 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Andries Marthinus Pretorius on 14 September 2021
14 Sep 2021 PSC04 Change of details for Mr Andries Marthinus Pretorius as a person with significant control on 14 September 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
03 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Jun 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
02 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Mr Andries Marthinus Pretorius on 28 February 2016
29 Feb 2016 CH01 Director's details changed for Mrs Marlene Pretorius on 28 February 2016
23 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
09 May 2014 CH01 Director's details changed for Mrs Marlene Pretorius on 8 May 2014