- Company Overview for BOWIX LIMITED (09385160)
- Filing history for BOWIX LIMITED (09385160)
- People for BOWIX LIMITED (09385160)
- More for BOWIX LIMITED (09385160)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AD01 | Registered office address changed from Unit 2 the Roundhouse Harbour Road Par Cornwall PL24 2BB to 22 Victoria Road St. Austell PL25 4QD on 23 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Ms Donna Lee Hayes on 15 August 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
18 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
06 May 2015 | AD01 | Registered office address changed from 43 Wix's Lane London SW4 0AH United Kingdom to Unit 2 the Roundhouse Harbour Road Par Cornwall PL24 2BB on 6 May 2015 | |
16 Jan 2015 | CERTNM |
Company name changed bowix LIMITED\certificate issued on 16/01/15
|
|
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|