- Company Overview for BOMAS PROPERTIES LTD (13040358)
- Filing history for BOMAS PROPERTIES LTD (13040358)
- People for BOMAS PROPERTIES LTD (13040358)
- More for BOMAS PROPERTIES LTD (13040358)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 3 Stanley Business Park Prospect Road Burntwood Staffordshire WS7 0AF England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 20 December 2022 | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2022 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
16 Feb 2022 | PSC04 | Change of details for Mr Karl Stephen Delmas as a person with significant control on 31 October 2021 | |
16 Feb 2022 | PSC07 | Cessation of Andrew Geoffrey Bond as a person with significant control on 31 October 2021 | |
16 Feb 2022 | TM01 | Termination of appointment of Andrew Geoffrey Bond as a director on 29 October 2021 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | PSC01 | Notification of Karl Stephen Delmas as a person with significant control on 25 November 2020 | |
02 Feb 2022 | PSC01 | Notification of Andrew Geoffrey Bond as a person with significant control on 25 November 2020 | |
02 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2022 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|