Download leads from Nexok and grow your business. Find out more

Bossaf Lease 4 Limited

Documents

Total Documents36
Total Pages128

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off
5 October 2010Final Gazette dissolved via voluntary strike-off
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010
22 June 2010First Gazette notice for voluntary strike-off
22 June 2010First Gazette notice for voluntary strike-off
9 June 2010Application to strike the company off the register
9 June 2010Application to strike the company off the register
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009
7 April 2009Accounts for a dormant company made up to 31 December 2008
7 April 2009Accounts made up to 31 December 2008
22 December 2008Return made up to 21/12/08; full list of members
22 December 2008Return made up to 21/12/08; full list of members
20 October 2008Accounts made up to 31 December 2007
20 October 2008Accounts for a dormant company made up to 31 December 2007
16 June 2008Director appointed david lawrence shindler
16 June 2008Director appointed david lawrence shindler
13 June 2008Director's Change of Particulars / michelle johnson / 21/05/2008 / HouseName/Number was: , now: 29; Street was: 9 manor road, now: croft drive east; Area was: irby, now: caldy; Post Code was: CH61 4UA, now: CH48 1LU
13 June 2008Director's change of particulars / michelle johnson / 21/05/2008
9 June 2008Director appointed aidan john smith
9 June 2008Director appointed aidan john smith
5 June 2008Appointment Terminated Director michelle johnson
5 June 2008Appointment terminated director michelle johnson
15 January 2008Return made up to 21/12/07; full list of members
15 January 2008Return made up to 21/12/07; full list of members
18 October 2007Director's particulars changed
18 October 2007Director's particulars changed
21 December 2006Incorporation
21 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing