BONE SODA LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Termination of appointment of Andrew Nana Kojo Ofosu-Sefah as a director on 2024-02-29 |
14/03/2414 March 2024 | Change of details for Mr Jerome Urel Gabriel as a person with significant control on 2024-02-29 |
14/03/2414 March 2024 | Cessation of Andrew Nana Kojo Ofosu-Sefah as a person with significant control on 2024-02-29 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-01-31 |
04/10/214 October 2021 | Registered office address changed from Suite 4 Dunn House 15 Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
28/04/2028 April 2020 | DISS40 (DISS40(SOAD)) |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
24/03/2024 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JEROME GABRIEL UREL GABRIEL / 05/02/2019 |
04/01/194 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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