- Company Overview for BODDACH LIMITED (SC305133)
- Filing history for BODDACH LIMITED (SC305133)
- People for BODDACH LIMITED (SC305133)
- More for BODDACH LIMITED (SC305133)
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 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
18 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
25 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | TM01 | Termination of appointment of Chris Scott as a director | |
13 Jun 2014 | CH01 | Director's details changed for George Roderick Scott on 13 June 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 4D Lord Gambier Wharf Kirkcaldy Fife KY1 2SH Scotland on 13 June 2014 | |
12 Nov 2013 | TM01 | Termination of appointment of Lindsay Scott as a director | |
12 Nov 2013 | TM02 | Termination of appointment of Lindsay Scott as a secretary | |
12 Nov 2013 | AP03 | Appointment of Mr George Roderick Scott as a secretary | |
13 Sep 2013 | CH01 | Director's details changed for Rod Scott on 13 September 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |