Advanced company searchLink opens in new window

BOSIDENG FASHION LTD

Company number 10827158

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)
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
  • GBP 100