THIS IS BOBCAT LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1914 August 2019 APPLICATION FOR STRIKING-OFF

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 10 NORTH FORELAND ROAD BROADSTAIRS CT10 1EW ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 29 OAKDALE 6 WESTGATE ROAD BECKENHAM KENT BR3 5DY ENGLAND

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/10/1714 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 44 PARK CRESCENT FOREST ROW EAST SUSSEX RH18 5ED ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN MORGAN

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O ASVSH 46 CAMDEN ROAD CAMDEN ROAD LONDON NW1 9DR ENGLAND

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS FELIX MARK BRADY / 05/04/2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 46 CAMDEN ROAD LONDON NW1 9DR ENGLAND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT MORGAN / 05/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 65 DEANS ROAD LONDON W7 3QD

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED DESMOND THOMAS FELIX MARK BRADY

View Document

08/05/148 May 2014 PREVSHO FROM 31/07/2014 TO 31/07/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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