Advanced company searchLink opens in new window

BOBY LIMITED

Company number SC338041

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)
24 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Mar 2017 AA Total exemption full accounts made up to 31 January 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 AD01 Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Mr Riaz Akhtar on 26 February 2014
01 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
28 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Miss Fatima Shabbir as a director
13 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
12 Jun 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 January 2012
08 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption full accounts made up to 28 February 2011