- Company Overview for BOSSLADY LONDON LIMITED (09663941)
- Filing history for BOSSLADY LONDON LIMITED (09663941)
- People for BOSSLADY LONDON LIMITED (09663941)
- More for BOSSLADY LONDON LIMITED (09663941)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | TM01 | Termination of appointment of Archie Mcleish-Lambeth as a director on 25 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Sebastian Redford as a director on 8 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 43 Helix Road London SW2 2JR United Kingdom to Flat 28 75 Little Britain London London EC1A 7BT on 2 November 2017 | |
13 Jul 2017 | PSC01 | Notification of Tsz Ping Chung as a person with significant control on 30 June 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Flat 28 75 Little Britain London London EC1A 7BT to 43 Helix Road London SW2 2JR on 24 October 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Archie Mcleish-Lambeth on 11 April 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Tsz Ping Chung on 11 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD01 | Registered office address changed from Flat a 53 Lordship Lane London SE22 8EP United Kingdom to Flat 28 75 Little Britain London London EC1A 7BT on 18 December 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Henry Tsz Ping Chung on 14 July 2015 | |
30 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-30
|