- Company Overview for BOJ VENTURES LTD (11725000)
- Filing history for BOJ VENTURES LTD (11725000)
- People for BOJ VENTURES LTD (11725000)
- More for BOJ VENTURES LTD (11725000)
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 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Michael Olatunde Fadayomi on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Michael Olatunde Fadayomi as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 56a Huddlestone Road London NW2 5DL England to 56a Huddlestone Road London NW2 5DN on 17 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | AP01 | Appointment of Michael Olatunde Fadayomi as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Babajide Johnson as a director on 26 May 2020 | |
26 May 2020 | PSC01 | Notification of Michael Olatunde Fadayomi as a person with significant control on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Babajide Johnson as a person with significant control on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 56 Huddlestone Road London NW2 5DL England to 56a Huddlestone Road London NW2 5DL on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 100 Colne East Tilbury Tilbury RM18 8RF England to 56a Huddlestone Road London NW2 5DL on 26 May 2020 | |
05 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Babajide Johnson on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Babajide Johnson on 5 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Babajide Johnson as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 602 Aston House 45 Campus Avenue Dagenham RM8 2FN United Kingdom to 100 Colne East Tilbury Tilbury RM18 8RF on 5 August 2019 | |
12 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-12
|