- Company Overview for BOC HOMES AND PROPERTIES LTD (14008207)
- Filing history for BOC HOMES AND PROPERTIES LTD (14008207)
- People for BOC HOMES AND PROPERTIES LTD (14008207)
- More for BOC HOMES AND PROPERTIES LTD (14008207)
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) |
---|---|---|---|
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
20 Mar 2023 | CH01 | Director's details changed for Mr Jermaine Shane Jemmoth on 20 March 2023 | |
20 Mar 2023 | CH03 | Secretary's details changed for Mr Jermaine Jemmoth on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 33 Ewesley Road Sunderland Tyne and Wear SR4 7RJ on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr Jermaine Shane Jemmoth as a person with significant control on 20 March 2023 | |
16 Jun 2022 | AP01 | Appointment of Mr Dan Thomas as a director on 14 June 2022 | |
29 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-29
|