BO AND SUM COMPANY LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR VAN CHEUNG

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR ANTHONY KAI SUM LAM

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/1015 December 2010 SECRETARY APPOINTED YEW KWANG KHOR

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN HO

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAN WING CHEUNG / 05/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR YUET CHEUNG

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY YUET CHEUNG

View Document

06/05/106 May 2010 SECRETARY APPOINTED DUNCAN HO

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 2 BALKERNE HILL COLCHESTER CO3 3AA UNITED KINGDOM

View Document

05/05/095 May 2009 DISS40 (DISS40(SOAD))

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/03/0931 March 2009 SECRETARY APPOINTED YUET YEE CHEUNG

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 First Gazette notice for compulsory strike-off

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED VAN WING CHEUNG

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CONSULTANCY & SECRETARIAL SERVICES LIMITED

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM FIRST FLOOR, DOUGLAS HOUSE 3 RICHMOND BUILDINGS LONDON W1D 3HE

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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