Advanced company searchLink opens in new window

BOLSOVER STREET NO. 2 LIMITED

Company number 06421426

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 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
07 Oct 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
22 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
16 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Nov 2018 MR01 Registration of charge 064214260005, created on 31 October 2018
09 Nov 2018 MR01 Registration of charge 064214260004, created on 31 October 2018
01 Nov 2018 MR04 Satisfaction of charge 064214260003 in part
01 Nov 2018 MR04 Satisfaction of charge 064214260003 in full
24 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
22 May 2018 TM01 Termination of appointment of Michael Paul Keaveney as a director on 4 April 2018
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
09 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Feb 2016 MR01 Registration of charge 064214260003, created on 9 February 2016
23 Jan 2016 MR04 Satisfaction of charge 1 in full
18 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
14 Jul 2015 TM01 Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015