BOLDELLA LIMITED
Status | LIQUIDATION |
Company No. | 02820807 |
Category | Private Limited Company |
Incorporated | 24 May 1993 |
Age | 31 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
BOLDELLA LIMITED is an liquidation private limited company with number 02820807. It was incorporated 31 years, 12 days ago, on 24 May 1993. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Change date: 2023-11-16
Old address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2023
Action Date: 12 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 12 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2020
Action Date: 12 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2019
Action Date: 12 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA
Old address: 51 Station Road East Oxted Surrey RH8 0AX
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts amended with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashrafum Nessa Rokea Ansar Choudhury
Termination date: 2017-06-15
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-21
Charge number: 028208070001
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mahbubur Rahman
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Ashrafum Nessa Rokea Ansar Choudhury
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; change of members
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/94; full list of members
Documents
Legacy
Date: 23 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 23/07/93 from: 49 green lanes london N16 9BU
Documents
Legacy
Date: 23 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Resolution
Date: 16 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11099083 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11439637 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN JONES FINANCIAL SERVICES LIMITED
55 HIGH STREET,OSWESTRY,SY10 7RP
Number: | 10053959 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,CHELMSFORD,CM2 0HR
Number: | 08442857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
60B QUEENSWAY,MILTON KEYNES,MK2 2SA
Number: | 11239433 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SCHOOL ROAD, CHARING,KENT,TN27 0JN
Number: | 04706528 |
Status: | ACTIVE |
Category: | Private Limited Company |