BOHEMIA DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/01/2425 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
16/01/2416 January 2024 | Change of details for Mr Benas Bruckus as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Director's details changed for Mr Benas Bruckus on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/12/2316 December 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 177 Rutland Avenue High Wycombe HP12 3LL on 2023-12-16 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
13/12/2313 December 2023 | Director's details changed for Mr Benas Bruckus on 2023-12-13 |
13/12/2313 December 2023 | Appointment of Mr Benas Bruckus as a secretary on 2022-12-23 |
13/12/2313 December 2023 | Notification of a person with significant control statement |
23/12/2223 December 2022 | Incorporation |
More Company Information
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