- Company Overview for BOMADU MARKETPLACE LIMITED (11963778)
- Filing history for BOMADU MARKETPLACE LIMITED (11963778)
- People for BOMADU MARKETPLACE LIMITED (11963778)
- Insolvency for BOMADU MARKETPLACE LIMITED (11963778)
- More for BOMADU MARKETPLACE LIMITED (11963778)
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) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 8 July 2024 | |
08 Jul 2024 | LIQ02 | Statement of affairs | |
08 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
04 Jun 2023 | TM01 | Termination of appointment of Akiva Schreiber as a director on 1 September 2022 | |
19 May 2023 | SH01 |
Statement of capital following an allotment of shares on 16 April 2023
|
|
22 Mar 2023 | AD01 | Registered office address changed from Portland House 113 - 116 Bute Street Cardiff CF10 5EQ Wales to Kemp House 152 - 160 City Road London EC1V 2NX on 22 March 2023 | |
27 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
30 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | SH02 | Sub-division of shares on 25 November 2019 | |
29 Apr 2022 | AD01 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to Portland House 113 - 116 Bute Street Cardiff CF10 5EQ on 29 April 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Ian Haddon Tyler as a director on 1 January 2022 | |
23 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
13 Aug 2020 | CH01 | Director's details changed for Mr Akiva Schreiber on 13 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Akiva Schreiber as a director on 1 May 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Abiodun Rafiu Elohim as a person with significant control on 1 July 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 16 Crescent Court Grays RM17 6LJ United Kingdom to Kemp House 152 -160 City Road London EC1V 2NX on 5 August 2020 | |
31 Jul 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|