Advanced company searchLink opens in new window

BOFIN GLOBAL LIMITED

Company number 10932368

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
09 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Mar 2021 AD01 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 29 March 2021
04 Feb 2021 TM01 Termination of appointment of Armaan Treon as a director on 4 February 2021
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
11 Apr 2018 AP01 Appointment of Mr Armaan Rik Treon as a director on 16 March 2018
11 Apr 2018 AP01 Appointment of Mrs Jaynee Sunita Treon as a director on 16 March 2018
10 Apr 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 21 Aylmer Parade Aylmer Road London N2 0AT on 10 April 2018
15 Mar 2018 PSC02 Notification of Bofin Tech Limited as a person with significant control on 25 August 2017
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 100
08 Mar 2018 SH02 Consolidation of shares on 25 August 2017
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 0.01
12 Oct 2017 TM01 Termination of appointment of Vincent O'brien as a director on 25 August 2017
12 Oct 2017 PSC07 Cessation of Vincent O'brien as a person with significant control on 25 August 2017
12 Oct 2017 AD01 Registered office address changed from C/O Dmh Stallard Llp (0594) 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom to 150 Aldersgate Street London EC1A 4AB on 12 October 2017
12 Oct 2017 PSC02 Notification of Invest Aurum Limited as a person with significant control on 25 August 2017
12 Oct 2017 AP01 Appointment of Mr Anoup Treon as a director on 25 August 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25