Advanced company searchLink opens in new window

A BOHOUR CONSULTANCY LIMITED

Company number 06898683

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2016 AD01 Registered office address changed from 21 Harington Terrace Great Cambridge Road London N18 1JX England to 37 Sun Street London EC2M 2PL on 25 January 2016
30 Oct 2015 4.20 Statement of affairs with form 4.19
30 Oct 2015 600 Appointment of a voluntary liquidator
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
04 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AD01 Registered office address changed from 21 Foundry Gate Waltham Cross Hertfordshire EN8 7HR to 21 Harington Terrace Great Cambridge Road London N18 1JX on 28 January 2015
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 TM01 Termination of appointment of Ulfet Bohour as a director on 1 June 2013
25 Sep 2014 AP01 Appointment of Miss Arzu Bohour as a director on 1 June 2013
25 Sep 2014 AD01 Registered office address changed from Suite 110 Churchill Business Centre Church Hill Walthamstow London E17 3RY United Kingdom to 21 Foundry Gate Waltham Cross Hertfordshire EN8 7HR on 25 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
08 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
26 Sep 2012 AD01 Registered office address changed from the Hiltongrove Business Centre 104 Hatherley Mews Walthamstow London E17 4QP United Kingdom on 26 September 2012
22 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of Arzu Bohour as a director