Advanced company searchLink opens in new window

BODEN SAMUEL LTD

Company number 04197156

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 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-13
11 Apr 2023 LIQ02 Statement of affairs
22 Mar 2023 AD01 Registered office address changed from 3 Halford Street Leicester LE1 1JA United Kingdom to 38 De Montfort Street De Montfort Street Leicester LE1 7GS on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 100
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 AA Micro company accounts made up to 31 March 2020
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 PSC01 Notification of Mitul Shashikant Gadhia as a person with significant control on 11 April 2019
01 May 2019 PSC07 Cessation of Cala (Leicester) Holdings Limited as a person with significant control on 11 April 2019
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 RP04AR01 Second filing of the annual return made up to 10 April 2016
18 Jun 2018 RP04AR01 Second filing of the annual return made up to 10 April 2015
01 Jun 2018 PSC07 Cessation of Brian Andrew Taylor as a person with significant control on 10 April 2017
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
11 May 2018 PSC02 Notification of Cala (Leicester) Holdings Limited as a person with significant control on 6 April 2016