BOKEN PROPERTY SERVICES LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-03-31

View Document

04/02/214 February 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

01/08/191 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4 SHEPHERDS LANE LONDON SE28 0LQ

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

27/04/1527 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

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

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 22 SOUTHILL ROAD CHATHAM KENT ME4 5SA UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1211 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OLUSUJI OMOBULEJO / 01/10/2011

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PRINCE ELISERY

View Document

07/06/117 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 52 BROADWAY HOUSE JACKMAN STREET HACKNEY LONDON E8 4QY UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

31/03/1031 March 2010 COMPANY NAME CHANGED BOKEN PROPERTY SEVICES LTD CERTIFICATE ISSUED ON 31/03/10

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 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