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

Boss Fabrics Ltd

Documents

Total Documents86
Total Pages248

Filing History

19 September 2023Order of court to wind up
30 May 2023Confirmation statement made on 20 May 2023 with updates
13 February 2023Micro company accounts made up to 31 January 2022
20 May 2022Confirmation statement made on 20 May 2022 with updates
30 November 2021Micro company accounts made up to 31 January 2021
25 May 2021Secretary's details changed for Mrs Harkiran Kaur on 25 May 2021
21 May 2021Confirmation statement made on 20 May 2021 with updates
5 November 2020Micro company accounts made up to 31 January 2020
20 May 2020Confirmation statement made on 20 May 2020 with updates
23 December 2019Confirmation statement made on 7 December 2019 with updates
20 September 2019Micro company accounts made up to 31 January 2019
17 December 2018Confirmation statement made on 7 December 2018 with updates
17 December 2018Cessation of James Dinesh Kotak as a person with significant control on 5 November 2017
30 November 2018Micro company accounts made up to 31 January 2018
18 December 2017Micro company accounts made up to 31 January 2017
18 December 2017Micro company accounts made up to 31 January 2017
12 December 2017Termination of appointment of James Dinesh Kotak as a director on 5 November 2017
12 December 2017Termination of appointment of James Dinesh Kotak as a director on 5 November 2017
7 December 2017Confirmation statement made on 7 December 2017 with updates
7 December 2017Confirmation statement made on 7 December 2017 with updates
7 December 2017Notification of Amarjit Singh as a person with significant control on 4 October 2017
7 December 2017Cessation of Inderjeet Singh Girn as a person with significant control on 4 October 2017
7 December 2017Notification of Amarjit Singh as a person with significant control on 4 October 2017
7 December 2017Cessation of Inderjeet Singh Girn as a person with significant control on 4 October 2017
10 November 2017Termination of appointment of Inderjeet Singh Girn as a director on 4 October 2017
10 November 2017Appointment of Mr Amarjit Singh as a director on 4 October 2017
10 November 2017Termination of appointment of Inderjeet Singh Girn as a director on 4 October 2017
10 November 2017Appointment of Mr Amarjit Singh as a director on 4 October 2017
5 May 2017Confirmation statement made on 4 May 2017 with updates
5 May 2017Confirmation statement made on 4 May 2017 with updates
13 October 2016Accounts for a dormant company made up to 31 January 2016
13 October 2016Accounts for a dormant company made up to 31 January 2016
9 June 2016Director's details changed for Mr James Kotak on 1 June 2016
9 June 2016Director's details changed
9 June 2016Secretary's details changed for Mr Amarjit Singh on 1 June 2016
9 June 2016Director's details changed for Mr Inderjeet Singh Girn on 1 June 2016
9 June 2016Director's details changed for Mr James Kotak on 1 June 2016
9 June 2016Secretary's details changed for Mr Amarjit Singh on 1 June 2016
9 June 2016Director's details changed
9 June 2016Director's details changed for Mr Inderjeet Singh Girn on 1 June 2016
5 May 2016Director's details changed for Mr Inderjeet Singh Girn on 8 April 2016
5 May 2016Registered office address changed from Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW to Euro House 1 st John Street Leicester Leicestershire LE1 3WL on 5 May 2016
5 May 2016Director's details changed for Mr Inderjeet Singh Girn on 8 April 2016
5 May 2016Appointment of Mr Amarjit Singh as a secretary on 8 April 2016
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Appointment of Mr Amarjit Singh as a secretary on 8 April 2016
5 May 2016Registered office address changed from Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW to Euro House 1 st John Street Leicester Leicestershire LE1 3WL on 5 May 2016
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
4 May 2016Appointment of Mr James Kotak as a director on 8 April 2016
4 May 2016Termination of appointment of Harkiran Kaur as a director on 8 April 2016
4 May 2016Termination of appointment of Harkiran Kaur as a director on 8 April 2016
4 May 2016Appointment of Mr Inderjeet Singh Girn as a director on 8 April 2016
4 May 2016Appointment of Mr James Kotak as a director on 8 April 2016
4 May 2016Appointment of Mr Inderjeet Singh Girn as a director on 8 April 2016
1 May 2016Change of name notice
1 May 2016Company name changed sck ventures LIMITED\certificate issued on 01/05/16
  • RES15 ‐ Change company name resolution on 2016-04-08
1 May 2016Change of name notice
1 May 2016Company name changed sck ventures LIMITED\certificate issued on 01/05/16
  • RES15 ‐ Change company name resolution on 2016-04-08
25 November 2015Accounts for a dormant company made up to 31 January 2015
25 November 2015Accounts for a dormant company made up to 31 January 2015
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
1 July 2015Registered office address changed from 77 Brompton Road Leicester LE5 1PP to Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW on 1 July 2015
1 July 2015Registered office address changed from 77 Brompton Road Leicester LE5 1PP to Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW on 1 July 2015
1 July 2015Registered office address changed from 77 Brompton Road Leicester LE5 1PP to Feddan View 8a Front Street Gaulby Leicester Leicestershire LE7 9BW on 1 July 2015
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
29 August 2014Accounts for a dormant company made up to 31 January 2014
29 August 2014Accounts for a dormant company made up to 31 January 2014
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
4 March 2013Accounts for a dormant company made up to 31 January 2013
4 March 2013Accounts for a dormant company made up to 31 January 2013
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
3 September 2012Accounts for a dormant company made up to 31 January 2012
3 September 2012Accounts for a dormant company made up to 31 January 2012
31 August 2012Previous accounting period shortened from 31 January 2013 to 31 January 2012
31 August 2012Previous accounting period shortened from 31 January 2013 to 31 January 2012
4 April 2012Current accounting period extended from 31 October 2012 to 31 January 2013
4 April 2012Current accounting period extended from 31 October 2012 to 31 January 2013
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing