Advanced company searchLink opens in new window

BOCADELMORTIS LTD

Company number 10239915

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
03 Jul 2020 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 PSC04 Change of details for Mr Peter Lias as a person with significant control on 5 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC04 Change of details for Mr Peter Lias as a person with significant control on 5 June 2020
19 Jun 2020 CH01 Director's details changed for Peter Lias on 5 June 2020
07 Feb 2020 PSC04 Change of details for Mr Peter James Lias as a person with significant control on 7 February 2020
15 Aug 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from 10-12 Corporation Road Newport NP19 0AR Wales to 49 Somerset Street Abertillery NP13 1DL on 8 February 2019
20 Nov 2018 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 PSC01 Notification of Peter James Lias as a person with significant control on 4 July 2018
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 AD01 Registered office address changed from 18 Claypatch Road Wyesham Monmouth NP25 3PN Wales to 10-12 Corporation Road Newport NP19 0AR on 9 February 2018
10 Jul 2017 CH01 Director's details changed for Peter Lias on 13 February 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 23 London Road Tetbury GL8 8HR United Kingdom to 18 Claypatch Road Wyesham Monmouth NP25 3PN on 3 March 2017