- Company Overview for BOGSTANDARD LIMITED (10368741)
- Filing history for BOGSTANDARD LIMITED (10368741)
- People for BOGSTANDARD LIMITED (10368741)
- More for BOGSTANDARD LIMITED (10368741)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | AD01 | Registered office address changed from 12a North Street Mears Ashby Northampton NN6 0DW United Kingdom to 75 Wildhay Brook Hilton Derby DE65 5NY on 24 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Gary Everett as a director on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Michael Andrew Everett as a director on 24 October 2018 | |
24 Oct 2018 | AP03 | Appointment of Mr Gary Everett as a secretary on 24 October 2018 | |
24 Oct 2018 | TM02 | Termination of appointment of Amanda Jane Dunphy as a secretary on 24 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 January 2017
|
|
20 Oct 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|