Advanced company searchLink opens in new window

BOJ VENTURES LTD

Company number 11725000

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-12
  • GBP 1