BISCUITS WITH THE BOSS LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Change of details for Mr Thomas John Frame as a person with significant control on 2022-11-14 |
16/11/2216 November 2022 | Director's details changed for Mr Thomas John Frame on 2022-11-14 |
04/10/224 October 2022 | Registered office address changed from 12 Skellfield Terrace Ripon HG4 1NE England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Director's details changed for Ms. Julia Vierzen on 2021-04-10 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
22/04/2122 April 2021 | DIRECTOR APPOINTED MS. JULIA VIERZEN |
22/04/2122 April 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN FRAME / 08/03/2021 |
08/03/218 March 2021 | 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