BOHEMIAN TECHNOLOGY LIMITED

59 St. Edmunds Walk 59 St. Edmunds Walk, Ryde, PO33 4JE, England
StatusDISSOLVED
Company No.03385030
CategoryPrivate Limited Company
Incorporated11 Jun 1997
Age27 years, 23 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 18 days

SUMMARY

BOHEMIAN TECHNOLOGY LIMITED is an dissolved private limited company with number 03385030. It was incorporated 27 years, 23 days ago, on 11 June 1997 and it was dissolved 1 year, 5 months, 18 days ago, on 17 January 2023. The company address is 59 St. Edmunds Walk 59 St. Edmunds Walk, Ryde, PO33 4JE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: 136 Cleveland Gardens London NW2 1DU

New address: 59 st. Edmunds Walk Wootton Bridge Ryde PO33 4JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Shaw

Notification date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Graham Henderson

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

Old address: 1 Watford Heath Farm Pinner Road Watford Hertfordshire WD19 4ER

New address: 136 Cleveland Gardens London NW2 1DU

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Paul Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 11 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-11

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2009

Action Date: 11 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/07 to 30/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 07/12/06 from: 1 rainbow court watford herts WD19 4RP

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: 37 stanmore hill stanmore middlesex HA7 3DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 05/04/02

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Address

Type: 287

Description: Registered office changed on 12/05/00 from: 1 watford heath farm pinner road watford WD1 4ER

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/98; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L LENNON PROPERTIES LTD

4 ELM WAY,GLASGOW,G72 7GN

Number:SC572477
Status:ACTIVE
Category:Private Limited Company

CARLTON CLEANING SERVICES LIMITED

CLIFFE END BUSINESS PARK DALE STREET,HUDDERSFIELD,HD3 4TG

Number:04263967
Status:ACTIVE
Category:Private Limited Company

DRUNK PIRATE LTD

4 FOXCOTT GROVE,HAVANT,PO9 5BX

Number:10835118
Status:ACTIVE
Category:Private Limited Company

EUROPEAN & INTERNATIONAL SHOWFREIGHT LTD

UNIT 6-10 SKITTS MANOR FARM MOOR LANE,EDENBRIDGE,TN8 5RA

Number:06280640
Status:ACTIVE
Category:Private Limited Company

RUSSELLS A-G LIMITED

130 MARVELS LANE,,SE12 9PG

Number:03905785
Status:ACTIVE
Category:Private Limited Company

T MED LIMITED

214 BURTON ROAD,BURTON-ON-TRENT,DE14 3DS

Number:11448217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source