- Company Overview for BOZDA LIMITED (09270796)
- Filing history for BOZDA LIMITED (09270796)
- People for BOZDA LIMITED (09270796)
- More for BOZDA LIMITED (09270796)
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
|
|
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
|
|
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
Statement of capital on 2014-10-20
|