BODEGA DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
17/04/2517 April 2025 | Micro company accounts made up to 2025-03-13 |
17/04/2517 April 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-13 |
13/03/2513 March 2025 | Annual accounts for year ending 13 Mar 2025 |
02/09/242 September 2024 | Micro company accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREA WATERS |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOS SPIROU / 15/04/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
25/05/0525 May 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company