Advanced company searchLink opens in new window

BOHIN PARTICIPATIONS LTD

Company number 04519646

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
31 May 2019 AA Micro company accounts made up to 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
02 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 2 November 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 Aug 2016 CH01 Director's details changed for Mrs Clare Louise Mcpartland on 31 August 2016
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 CH01 Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010
22 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 CH01 Director's details changed for Mrs Clare Louise Mcpartland on 26 August 2015
28 May 2015 AA Total exemption full accounts made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
09 Sep 2014 CH01 Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014
23 Jun 2014 TM01 Termination of appointment of Julie Robinson as a director
10 Oct 2013 AA Total exemption full accounts made up to 31 August 2013
09 Oct 2013 TM01 Termination of appointment of Emma Green as a director
09 Oct 2013 AP01 Appointment of Mrs Clare Mcpartland as a director
28 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1