BOMADU MARKETPLACE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Liquidators' statement of receipts and payments to 2025-07-01 |
| 08/07/248 July 2024 | Resolutions |
| 08/07/248 July 2024 | Appointment of a voluntary liquidator |
| 08/07/248 July 2024 | Resolutions |
| 08/07/248 July 2024 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-07-08 |
| 08/07/248 July 2024 | Statement of affairs |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-09-20 with updates |
| 04/06/234 June 2023 | Termination of appointment of Akiva Schreiber as a director on 2022-09-01 |
| 19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-04-16 |
| 22/03/2322 March 2023 | Registered office address changed from Portland House 113 - 116 Bute Street Cardiff CF10 5EQ Wales to Kemp House 152 - 160 City Road London EC1V 2NX on 2023-03-22 |
| 27/01/2327 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-04-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 15/09/2215 September 2022 | Sub-division of shares on 2019-11-25 |
| 15/09/2215 September 2022 | Resolutions |
| 15/09/2215 September 2022 | Resolutions |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to Portland House 113 - 116 Bute Street Cardiff CF10 5EQ on 2022-04-29 |
| 23/01/2223 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 13/08/2020 |
| 05/08/205 August 2020 | DIRECTOR APPOINTED MR AKIVA SCHREIBER |
| 05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ABIODUN RAFIU ELOHIM / 01/07/2020 |
| 05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 16 CRESCENT COURT GRAYS RM17 6LJ UNITED KINGDOM |
| 31/07/2031 July 2020 | ADOPT ARTICLES 12/07/2020 |
| 31/07/2031 July 2020 | ARTICLES OF ASSOCIATION |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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