CUSTOM BOLD CLOTHING LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 17/10/2417 October 2024 | Termination of appointment of Rajesh Pakira as a director on 2024-10-17 |
| 31/05/2431 May 2024 | Cessation of Bilal Ahmed as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Termination of appointment of Bilal Ahmed as a director on 2024-05-31 |
| 31/05/2431 May 2024 | Notification of Balan Adina as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Appointment of Ms Balan Adina as a director on 2024-05-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 17/12/2317 December 2023 | Micro company accounts made up to 2023-09-30 |
| 15/12/2315 December 2023 | Notification of Bilal Ahmed as a person with significant control on 2023-10-15 |
| 15/12/2315 December 2023 | Termination of appointment of Marc Singer as a director on 2023-10-15 |
| 15/12/2315 December 2023 | Termination of appointment of Jan Rida as a director on 2021-09-15 |
| 15/12/2315 December 2023 | Registered office address changed from 29a Bond Street London W5 5AS England to 85 Great Portland Street, London, England, Great Portland Street London W1W 7LT on 2023-12-15 |
| 15/12/2315 December 2023 | Appointment of Mr Bilal Ahmed as a director on 2023-10-15 |
| 15/12/2315 December 2023 | Appointment of Mr Marc Singer as a director on 2021-09-15 |
| 15/12/2315 December 2023 | Cessation of Marc Singer as a person with significant control on 2023-10-15 |
| 15/12/2315 December 2023 | Cessation of Jan Rida as a person with significant control on 2021-09-15 |
| 15/12/2315 December 2023 | Notification of Marc Singer as a person with significant control on 2021-09-15 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Micro company accounts made up to 2022-09-30 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2021-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/02/2223 February 2022 | Registered office address changed from Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP United Kingdom to 29a Bond Street London W5 5AS on 2022-02-23 |
| 15/02/2215 February 2022 | Cessation of Muhammad Khaksar Saddique Bibi as a person with significant control on 2022-02-15 |
| 15/02/2215 February 2022 | Termination of appointment of Muhammad Khaksar Saddique Bibi as a director on 2022-02-15 |
| 15/02/2215 February 2022 | Registered office address changed from 45 Chepstow Road Newport NP19 8BX Wales to Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP on 2022-02-15 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-09-14 with no updates |
| 17/11/2117 November 2021 | Termination of appointment of Paramjitsingh Mohindersingh Hansi as a director on 2021-02-01 |
| 17/11/2117 November 2021 | Registered office address changed from 46 Redmead Road Hayes UB3 4AX England to 45 Chepstow Road Newport NP19 8BX on 2021-11-17 |
| 17/11/2117 November 2021 | Appointment of Mr Muhammad Khaksar Saddique Bibi as a director on 2021-02-01 |
| 17/11/2117 November 2021 | Notification of Muhammad Khaksar Saddique Bibi as a person with significant control on 2021-02-01 |
| 17/11/2117 November 2021 | Cessation of Paramjitsingh Mohindersingh Hansi as a person with significant control on 2021-02-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 04/07/214 July 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
| 20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NAVDEEP SINGH |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJITSINGH MOHINDERSINGH HANSI |
| 18/08/2018 August 2020 | CESSATION OF NAVDEEP SINGH AS A PSC |
| 18/08/2018 August 2020 | DIRECTOR APPOINTED MR PARAMJITSINGH MOHINDERSINGH HANSI |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 609 TRS APARTMENTS 609 TRS APARTMENTS THE GREEN SOUTHALL UB2 4FF UNITED KINGDOM |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/09/1817 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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