BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED
Company number 12319830
- Company Overview for BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED (12319830)
- Filing history for BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED (12319830)
- People for BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED (12319830)
- More for BOSCH GLOBAL ASSOCIATES HOLDINGS LIMITED (12319830)
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) |
---|---|---|---|
28 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Deric Bosch as a person with significant control on 15 June 2022 | |
22 Nov 2022 | PSC07 | Cessation of Jacqueline Bosch as a person with significant control on 15 June 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Deric Bosch on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr Deric Bosch as a person with significant control on 4 October 2022 | |
03 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
22 Nov 2021 | PSC04 | Change of details for Mr Deric Bosch as a person with significant control on 18 November 2019 | |
19 Nov 2021 | PSC01 | Notification of Jacqueline Bosch as a person with significant control on 19 November 2019 | |
13 Oct 2021 | PSC04 | Change of details for Mr Deric Bosch as a person with significant control on 13 October 2021 | |
13 Oct 2021 | CH01 | Director's details changed for Mr Deric Bosch on 13 October 2021 | |
10 Mar 2021 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
21 Sep 2020 | PSC04 | Change of details for Mr Deric Bosch as a person with significant control on 21 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Deric Bosch on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Bosch House 33B Bank Street Ashford Kent TN23 1DQ England to Henwood House Henwood Ashford Kent TN24 8DH on 21 September 2020 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2019
|
|
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|