BOHEMIA PRIDE LTD
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
16/09/2216 September 2022 | Register(s) moved to registered inspection location 51 Gorton Street Eccles Manchester M30 7LY |
15/09/2215 September 2022 | Change of details for Mr Petr Cizek as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
15/09/2215 September 2022 | Register inspection address has been changed to 51 Gorton Street Eccles Manchester M30 7LY |
15/09/2215 September 2022 | Register(s) moved to registered inspection location 51 Gorton Street Eccles Manchester M30 7LY |
23/02/2223 February 2022 | Director's details changed for Mr Petr Cizek on 2022-02-23 |
23/02/2223 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-23 |
23/02/2223 February 2022 | Change of details for Mr Petr Cizek as a person with significant control on 2022-02-23 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2017 November 2020 | 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