BOLD NATIVE ADVISORS LIMITED

Winchester House Winchester House, Taunton, TA1 2UH, Somerset, United Kingdom
StatusDISSOLVED
Company No.09696878
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months, 17 days

SUMMARY

BOLD NATIVE ADVISORS LIMITED is an dissolved private limited company with number 09696878. It was incorporated 8 years, 11 months, 14 days ago, on 21 July 2015 and it was dissolved 11 months, 17 days ago, on 18 July 2023. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Ignacio Forero Martinez

Termination date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Richard Geoffrey Frost

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jose Ignacio Forero Martinez

Cessation date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Richard Geoffrey Frost

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Sheppard

Cessation date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Joseph Holmes

Cessation date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Holmes

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Keith Sheppard

Appointment date: 2019-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Joseph Holmes

Notification date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Jose Ignacio Forero Martinez

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Ignacio Forero Martinez

Notification date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Ignacio Forero Martinez

Appointment date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Ben Sheppard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Holmes

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Ben Sheppard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Sheppard

Termination date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Frost

Appointment date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-08

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPICIO LIMITED

FORWARD HOUSE,NOTTINGHAM,NG8 4GY

Number:05980873
Status:ACTIVE
Category:Private Limited Company

DANIMON LIMITED

47 CROUCH HALL LANE,ST. ALBANS,AL3 7EU

Number:10883589
Status:ACTIVE
Category:Private Limited Company

FOZARD SERVICES LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:03840553
Status:ACTIVE
Category:Private Limited Company

MY EYE CARE LTD

2 WILSON COTTAGES,STANMORE,HA7 4EH

Number:11345257
Status:ACTIVE
Category:Private Limited Company

STREET FOOD MARQUEE LIMITED

114 COMMONSIDE,WALSALL,WS8 7AT

Number:11424879
Status:ACTIVE
Category:Private Limited Company

TAAFFE EDUCATION LIMITED

15 WOOTTON ROAD,WOLVERHAMPTON,WV3 8EG

Number:11107487
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