- Company Overview for BOB & LUSH LIMITED (05022306)
- Filing history for BOB & LUSH LIMITED (05022306)
- People for BOB & LUSH LIMITED (05022306)
- Insolvency for BOB & LUSH LIMITED (05022306)
- More for BOB & LUSH LIMITED (05022306)
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
|
|
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|
|
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 |