Advanced company searchLink opens in new window

BOLSOVER STREET NO. 2 LIMITED

Company number 06421426

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)
12 May 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Feb 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
13 Nov 2014 AA Total exemption full accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
08 May 2013 MR04 Satisfaction of charge 2 in full
19 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011
03 May 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jun 2010 AP01 Appointment of Mr Vinh-Thang Vo-Ta as a director
07 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Mar 2010 TM01 Termination of appointment of Adam Samuels as a director
16 Dec 2009 AP01 Appointment of Mr Adam Bernard Andrew Samuels as a director
13 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Christopher Timothy Murray on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Harry Handelsman on 1 October 2009
13 Nov 2009 AP03 Appointment of Mr Lloyd Kevin Hunt as a secretary
13 Nov 2009 CH01 Director's details changed for Michael Paul Keaveney on 1 October 2009
28 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
04 Feb 2009 363a Return made up to 08/11/08; full list of members
16 Jan 2009 288b Appointment terminated secretary maria vrankovic