Advanced company searchLink opens in new window

BOGSTANDARD LIMITED

Company number 10368741

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)
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
  • GBP 66
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
  • GBP 66