Advanced company searchLink opens in new window

BOSAL ENTERPRISES LIMITED

Company number 11711821

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)
31 May 2024 PSC01 Notification of Maria Amparo Del Caso Mompo as a person with significant control on 30 May 2024
31 May 2024 TM01 Termination of appointment of Alvaro Feijoo Burguera as a director on 30 May 2024
20 May 2024 AP01 Appointment of Miss Maria Amparo Mompo Del Caso as a director on 20 May 2024
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 RP05 Registered office address changed to PO Box 4385, 11711821: Companies House Default Address, Cardiff, CF14 8LH on 22 June 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2022 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Feb 2022 PSC07 Cessation of Arif Hussain Hussain as a person with significant control on 1 September 2021
08 Feb 2022 TM01 Termination of appointment of Arif Hussain Hussain as a director on 1 September 2021
08 Feb 2022 AP01 Appointment of Mr Alvaro Feijoo Burguera as a director on 1 September 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with updates
19 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 AD01 Registered office address changed from , Office 350 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 4 August 2020
06 Jul 2020 AD01 Registered office address changed from , 691-a Green Lane Dagenham, RM8 1UU, England to PO Box 4385 Cardiff CF14 8LH on 6 July 2020
10 Mar 2020 CH01 Director's details changed for Mr Arif Hussain Hussain on 20 August 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 1