BOTTHMS LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Final Gazette dissolved following liquidation |
| 10/10/2510 October 2025 New | Final Gazette dissolved following liquidation |
| 10/07/2510 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 17/03/2517 March 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
| 24/01/2424 January 2024 | Statement of affairs |
| 24/01/2424 January 2024 | Appointment of a voluntary liquidator |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Level Q, Sheraton House Surtees Way Stockton-on-Tees TS18 3HR on 2024-01-24 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-29 with updates |
| 20/07/2320 July 2023 | Termination of appointment of Quinten Swanepoel as a director on 2023-07-19 |
| 06/06/236 June 2023 | Micro company accounts made up to 2022-10-31 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Micro company accounts made up to 2021-10-31 |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Registered office address changed from The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 86-90 Paul Street London EC2A 4NE on 2022-12-29 |
| 29/12/2229 December 2022 | Director's details changed for Mr Renaldo Bothma on 2022-12-29 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
| 14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Micro company accounts made up to 2020-10-31 |
| 19/10/2119 October 2021 | Registered office address changed from C/O 221a Carr Road Northolt UB5 4RJ England to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-10-19 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | DIRECTOR APPOINTED MR QUINTEN SWANEPOEL |
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENALDO BOTHMA / 14/02/2020 |
| 14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 55 BRIGHTON ROAD 55 BRIGHTON ROAD GODALMING GU7 1NT UNITED KINGDOM |
| 22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 21/01/2021 January 2020 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1830 October 2018 | 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