- Company Overview for BODEN SAMUEL LTD (04197156)
- Filing history for BODEN SAMUEL LTD (04197156)
- People for BODEN SAMUEL LTD (04197156)
- Insolvency for BODEN SAMUEL LTD (04197156)
- More for BODEN SAMUEL LTD (04197156)
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
|
|
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
|
|
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
|
|
11 May 2018 | PSC02 | Notification of Cala (Leicester) Holdings Limited as a person with significant control on 6 April 2016 |