THE BOM TRUST

The Basement The Basement, London, SW8 1TB
StatusDISSOLVED
Company No.03570062
Category
Incorporated26 May 1998
Age25 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 17 days

SUMMARY

THE BOM TRUST is an dissolved with number 03570062. It was incorporated 25 years, 11 months, 8 days ago, on 26 May 1998 and it was dissolved 1 year, 3 months, 17 days ago, on 17 January 2023. The company address is The Basement The Basement, London, SW8 1TB.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Bernadette Elizabeth Wood

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Josephine Ellen Christine Wager

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Adrienne Mary Connor

Change date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Veronica Patricia Jane Pierson

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Pauline Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-03

Officer name: Mrs Josephine Ellen Christine Wager

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Elizabeth Wood

Appointment date: 2018-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-03

Officer name: Mrs Pauline Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethel Mary Eyre

Termination date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Veronica Patricia Jane Pierson

Notification date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Peter Francis Doherty

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-03

Officer name: Peter Francis Doherty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-13

Officer name: Ms Adrienne Mary Connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Ms Adrienne Mary Connor

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Whitty

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adrienne Mary Connor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-11

Officer name: Ethel Mary Eyre

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Ethel Mary Eyre

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Veronica Patricia Jane Pierson

Change date: 2010-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/09

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter doherty / 24/05/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/07

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/04

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/00

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 31/08/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/05/99

Documents

View document PDF

Incorporation company

Date: 26 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNAGE ELECTRONIC SECURITY LIMITED

803 MERLIN PARK,BURSCOUGH,L40 8JY

Number:06344970
Status:ACTIVE
Category:Private Limited Company

CAAX LIMITED

VIRTUAL FINANCE LIMITED DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09007799
Status:ACTIVE
Category:Private Limited Company

CZONE SOLUTIONS LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:10512319
Status:ACTIVE
Category:Private Limited Company

HARASHI LIVINGSTONE LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09279608
Status:ACTIVE
Category:Private Limited Company

RICHLAND DEVELOPMENTS (HAM) LIMITED

72 FIELDING ROAD,LONDON,W4 1DB

Number:04459159
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALCOMBE RUGBY FOOTBALL AND ATHLETIC CLUB LIMITED

NEWQUAY HOUSE,KINGSBRIDGE,TQ7 1JZ

Number:06952425
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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