BOS PROPERTY AND LETTING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
17/05/2417 May 2024 | Register inspection address has been changed to 18 Rodney Street Liverpool L1 2TQ |
17/05/2417 May 2024 | Registered office address changed from 18 Rodney St Rodney Street Livingston Drive Liverpool L1 2TQ United Kingdom to 18 Rodney Street Liverpool L1 2TQ on 2024-05-17 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-05-31 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2023-06-14 with no updates |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-05-31 |
14/06/2314 June 2023 | Change of details for Mrs Israa Al-Jumaily as a person with significant control on 2023-06-09 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/01/2313 January 2023 | Notification of Israa Al-Jumaily as a person with significant control on 2022-10-15 |
29/12/2229 December 2022 | Registered office address changed from 18 Rodney Street Liverpool L1 2TQ England to 18 Rodney St Rodney Street Livingston Drive Liverpool L1 2TQ on 2022-12-29 |
29/12/2229 December 2022 | Termination of appointment of Barra Al-Dulaimy as a director on 2022-11-15 |
29/12/2229 December 2022 | Cessation of Barra Al-Dulaimy as a person with significant control on 2022-11-15 |
29/12/2229 December 2022 | Registered office address changed from 9 Livingston Drive Liverpool L17 8XW England to 18 Rodney Street Liverpool L1 2TQ on 2022-12-29 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
05/12/225 December 2022 | Confirmation statement made on 2022-09-25 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
11/12/2111 December 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | DISS40 (DISS40(SOAD)) |
12/01/2112 January 2021 | FIRST GAZETTE |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
07/08/177 August 2017 | COMPANY NAME CHANGED BOS CONTRACTING LIMITED CERTIFICATE ISSUED ON 07/08/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 58 LODGE LANE LIVERPOOL L8 0QL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/09/1510 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
10/09/1510 September 2015 | DIRECTOR APPOINTED MR BARRA AL-DULAIMY |
10/09/1510 September 2015 | APPOINTMENT TERMINATED, DIRECTOR OMAR SAJID |
04/08/154 August 2015 | COMPANY NAME CHANGED BOS CONTACTING LIMITED CERTIFICATE ISSUED ON 04/08/15 |
06/07/156 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | DISS40 (DISS40(SOAD)) |
29/09/1429 September 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1320 May 2013 | 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