- Company Overview for BOSIDENG FASHION LTD (10827158)
- Filing history for BOSIDENG FASHION LTD (10827158)
- People for BOSIDENG FASHION LTD (10827158)
- More for BOSIDENG FASHION LTD (10827158)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2022 | CH01 | Director's details changed for Dr Xiao Wang on 2 February 2022 | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from Unit 1 Asquith Avenue Morley Leeds LS27 7RZ England to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE on 28 February 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | PSC04 | Change of details for Dr Xiao Wang as a person with significant control on 25 October 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Dr Xiao Wang on 25 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BD England to Unit 1 Asquith Avenue Morley Leeds LS27 7RZ on 20 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Wellington Road East Dewsbury WF13 1HF England to City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BD on 29 November 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB England to 7 Wellington Road East Dewsbury WF13 1HF on 28 September 2017 | |
27 Sep 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|