Advanced company searchLink opens in new window

BOLDSTANCE LIMITED

Company number 02889538

Filter by category

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)
07 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
21 Apr 2017 AD01 Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017
18 Apr 2017 4.20 Statement of affairs with form 4.19
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
20 Mar 2017 TM01 Termination of appointment of Sam Garcia as a director on 16 March 2017
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 400
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 400
04 Dec 2013 TM01 Termination of appointment of Daniel Reuben as a director
04 Dec 2013 AP01 Appointment of Mr Sam Garcia as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 MR01 Registration of charge 028895380004
24 Apr 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012