Advanced company searchLink opens in new window

BOZDA LIMITED

Company number 09270796

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
07 Aug 2017 AA Micro company accounts made up to 31 October 2016
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 CS01 Confirmation statement made on 20 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
26 Nov 2014 AD01 Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom to 11 Furnace Parade Furnace Green Crawley RH10 6NX on 26 November 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100
26 Nov 2014 AP01 Appointment of Shekoufeh Jafarpour as a director on 11 November 2014
20 Oct 2014 TM01 Termination of appointment of Graham Cowan as a director on 20 October 2014
20 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-20
  • GBP 1