Advanced company searchLink opens in new window

B.O.D CONSEPTS LIMITED

Company number 05707070

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
24 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2009 AA Accounts for a dormant company made up to 28 February 2008
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 363a Return made up to 13/02/09; full list of members
18 Feb 2009 190 Location of debenture register
18 Feb 2009 288c Director's Change of Particulars / bidemi oldele / 17/02/2009 / Nationality was: nigerian, now: british; Middle Name/s was: babatunde, now: babatunde olabiyi; HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post
18 Feb 2009 287 Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP
18 Feb 2009 353 Location of register of members
17 Feb 2009 288c Secretary's Change of Particulars / adenike oladele / 17/02/2009 / HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post Code was: SE19 3QP, now: RM188RR; Occupation was: company secretary, now: secretary
12 Mar 2008 363a Return made up to 13/02/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / bidemi oldele / 11/03/2008 / Title was: , now: mr; Middle Name/s was: , now: babatunde; HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: s
12 Mar 2008 288c Secretary's Change of Particulars / adenike oladele / 11/03/2008 / HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: SE19 3QP; Country was: , now: united kingdom; Occupation
07 Feb 2008 287 Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB
21 Nov 2007 AA Accounts made up to 28 February 2007
26 Feb 2007 363a Return made up to 13/02/07; full list of members
23 Nov 2006 288a New secretary appointed
16 Nov 2006 288a New director appointed
27 Oct 2006 288a New director appointed
27 Oct 2006 288a New secretary appointed
17 Feb 2006 287 Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
17 Feb 2006 288b Secretary resigned
17 Feb 2006 288b Director resigned