- Company Overview for BOBO 168 LIMITED (07277795)
- Filing history for BOBO 168 LIMITED (07277795)
- People for BOBO 168 LIMITED (07277795)
- More for BOBO 168 LIMITED (07277795)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2014 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Flat 7 Gainsorough House Cassilis Road London E14 9LQ England on 5 February 2013 | |
25 Jan 2013 | CH01 | Director's details changed for Miss Mirai Po Yee Lau on 23 January 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from Flat 11 Burberry Court Etchingham Park Road London N3 2DW United Kingdom on 25 January 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
04 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from Flat 7 Hadley Court 223 Ballards Lane London N3 1NB United Kingdom on 19 December 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from Flat 7 Hadley Court Ballards Lane London N3 1NB United Kingdom on 8 June 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 8 June 2011 | |
12 Aug 2010 | CH01 | Director's details changed for Miss Mirai Po Yee Lau on 12 August 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Miss Mirai Po Yee Lau on 15 June 2010 | |
08 Jun 2010 | NEWINC | Incorporation |