- Company Overview for BOLDASSET LIMITED (05581433)
- Filing history for BOLDASSET LIMITED (05581433)
- People for BOLDASSET LIMITED (05581433)
- Charges for BOLDASSET LIMITED (05581433)
- More for BOLDASSET LIMITED (05581433)
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) |
---|---|---|---|
06 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016 | |
24 Oct 2017 | PSC02 | Notification of Paydens Limited as a person with significant control on 6 November 2016 | |
24 Oct 2017 | PSC07 | Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016 | |
21 Dec 2016 | MA | Memorandum and Articles of Association | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | MR01 | Registration of charge 055814330001, created on 2 December 2016 | |
01 Dec 2016 | AUD | Auditor's resignation | |
08 Nov 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Patricia Mary Brown as a director on 7 November 2016 |