BODEN AND POUTCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | Satisfaction of charge 101816060001 in full |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 02/02/222 February 2022 | Accounts for a dormant company made up to 2020-10-31 |
| 18/01/2218 January 2022 | Current accounting period shortened from 2021-07-31 to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/08/2110 August 2021 | Registration of charge 101816060001, created on 2021-07-28 |
| 11/02/2111 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA POUTCH |
| 12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN POUTCH |
| 12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN BODEN |
| 12/11/2012 November 2020 | CESSATION OF CONCEPT STORE GROUP LIMITED AS A PSC |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | COMPANY NAME CHANGED LINCOLN CONCEPT STORE LIMITED CERTIFICATE ISSUED ON 05/04/19 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 14/02/1814 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
| 24/01/1824 January 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 2 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 01/06/161 June 2016 | CURREXT FROM 31/05/2017 TO 31/07/2017 |
| 16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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