BOBO LONDON LIMITED

GREGS BUILDING GREGS BUILDING, Manchester, M2 4DU
StatusDISSOLVED
Company No.08913298
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution03 May 2021
Years3 years, 1 month, 27 days

SUMMARY

BOBO LONDON LIMITED is an dissolved private limited company with number 08913298. It was incorporated 10 years, 4 months, 4 days ago, on 26 February 2014 and it was dissolved 3 years, 1 month, 27 days ago, on 03 May 2021. The company address is GREGS BUILDING GREGS BUILDING, Manchester, M2 4DU.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2020

Action Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: Greg's Building 1 Booth Street Manchester M2 4DU

New address: 1 Booth Street Manchester M2 4DU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: 16 Camden Passage London N1 8ED England

New address: Greg's Building 1 Booth Street Manchester M2 4DU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Iacona

Termination date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: 16 Camden Passage 16 Camden Passage London N1 8ED England

New address: 16 Camden Passage London N1 8ED

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: 101 White Lion Street London N1 9PF

New address: 16 Camden Passage London N1 8ED

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: 101 White Lion Street London N1 9PP

New address: 101 White Lion Street London N1 9PF

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Mr Abdullah Aygun

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-11

Officer name: Miss Melissa Iacona

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-18

Old address: 281-283 City Road London EC1V 1LA England

New address: 101 White Lion Street London N1 9PP

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA24 CARE LTD

11 ARMOUR AVENUE,WARRINGTON,WA2 9QR

Number:10261845
Status:ACTIVE
Category:Private Limited Company

CAROL PLUMRIDGE OSTEOPATHY LTD

ACTIVE POTENTIAL THERAPY,CHIPPENHAM,SN14 6LH

Number:05173070
Status:ACTIVE
Category:Private Limited Company

DANGEROUS SPORTS LIMITED

5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ

Number:10729554
Status:ACTIVE
Category:Private Limited Company

MAD PAELLA LTD.

PROSPECT HOUSE,LONDON,N20 9AE

Number:11680795
Status:ACTIVE
Category:Private Limited Company

MORPETH SPICE LTD

29 GRANGE ROAD,MORPETH,NE61 2TW

Number:10840421
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND ROOFING LIMITED

14 REGENT TERRACE,GATESHEAD,NE8 1LU

Number:08922460
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