BOFFINCODE LTD
Status | DISSOLVED |
Company No. | 07226369 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 17 days |
SUMMARY
BOFFINCODE LTD is an dissolved private limited company with number 07226369. It was incorporated 14 years, 1 month, 16 days ago, on 16 April 2010 and it was dissolved 1 year, 17 days ago, on 16 May 2023. The company address is 138 Whitley Road, Eastbourne, BN22 8LT, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 18 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type dormant
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xu Chen
Change date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Old address: 11 Culley Way Maidenhead Berkshire SL6 3PX
Change date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 07 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type dormant
Date: 01 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-21
Old address: 11 Culley Way Maidenhead Berkshire SL6 3PX
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 11 Castle Hill Maidenhead Berks SL6 4AA
Change date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Capital cancellation shares
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH06
Date: 2010-09-01
Capital : 100 USD
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xu Chen
Change date: 2010-08-12
Documents
Capital allotment shares
Date: 19 Aug 2010
Action Date: 31 Jul 2010
Category: Capital
Type: SH01
Capital : 100 USD
Date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PY England
Change date: 2010-08-18
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yu Duan
Documents
Some Companies
43 MILLSIDE ROAD,PETERCULTER,AB14 0WG
Number: | SC618911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10117736 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FREEMAN ROAD,GRAVESEND,DA12 4EE
Number: | 08867553 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWSTEAD TERRACE,ALTRINCHAM,WA15 6JS
Number: | 09060643 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENTS WHARF,LONDON,N1 9PA
Number: | 02525791 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LOWER SAND HILLS,SURBITON,KT6 6RP
Number: | 10913716 |
Status: | ACTIVE |
Category: | Private Limited Company |