Advanced company searchLink opens in new window

BOB & LUSH LIMITED

Company number 05022306

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)
23 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 23 March 2024
16 Jan 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Aug 2023 AM10 Administrator's progress report
16 Mar 2023 AM06 Notice of deemed approval of proposals
17 Feb 2023 AM03 Statement of administrator's proposal
09 Feb 2023 AD01 Registered office address changed from 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 9 February 2023
08 Feb 2023 AM01 Appointment of an administrator
13 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Sep 2022 AD01 Registered office address changed from 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB United Kingdom to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 29 September 2022
26 Sep 2022 PSC05 Change of details for Paws Holdings Limited as a person with significant control on 22 September 2022
26 Sep 2022 AD01 Registered office address changed from 15-19 Baker's Row London EC1R 3DG England to 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 26 September 2022
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 27,848.3
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 20,848.4
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Jul 2021 AD01 Registered office address changed from Unit 13B Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to 15-19 Baker's Row London EC1R 3DG on 6 July 2021
06 Jul 2021 PSC02 Notification of Paws Holdings Limited as a person with significant control on 29 June 2021
06 Jul 2021 PSC07 Cessation of Anders Stenseng Schonberg as a person with significant control on 29 June 2021
01 Jul 2021 TM01 Termination of appointment of Anders Stenseng Schonberg as a director on 29 June 2021
01 Jul 2021 TM01 Termination of appointment of Edward Charles Filippi as a director on 29 June 2021
01 Jul 2021 TM01 Termination of appointment of Alan Richard William Ault as a director on 29 June 2021