BO AND SUM COMPANY LTD
Status | DISSOLVED |
Company No. | 05925601 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 19 days |
SUMMARY
BO AND SUM COMPANY LTD is an dissolved private limited company with number 05925601. It was incorporated 17 years, 9 months, 9 days ago, on 05 September 2006 and it was dissolved 2 years, 7 months, 19 days ago, on 26 October 2021. The company address is 114 Hamlet Court Road, Westcliff On Sea, SS0 7LP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 11 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Kai Sum Lam
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Van Cheung
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yew Kwang Khor
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Ho
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Van Wing Cheung
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuet Cheung
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Appoint person secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Duncan Ho
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yuet Cheung
Documents
Legacy
Date: 12 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from 2 balkerne hill colchester CO3 3AA united kingdom
Documents
Gazette filings brought up to date
Date: 05 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed yuet yee cheung
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed van wing cheung
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from first floor, douglas house 3 richmond buildings london W1D 3HE
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary consultancy & secretarial services LIMITED
Documents
Legacy
Date: 21 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/07/07
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/09/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
47 BIRCHWOOD ROAD,WEST BYFLEET,KT14 6DP
Number: | 07404593 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EMERALD UPHOLSTERY,BLACKBURN,BB1 5EW
Number: | 10919621 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,KENT,TN1 1NU
Number: | 03848384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 DOUGLAS COURT,GATESHEAD,NE11 0JY
Number: | 07664080 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 CHELWORTH PARK IND EST CHELWORTH ROAD,SWINDON,SN6 6HE
Number: | 09651586 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 155A BOLTON ROAD,WIGAN,WN4 8AE
Number: | 11051554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |