BOZBOZ MAS LIMITED

30 Richmond Place, Brighton, BN2 9NA, England
StatusDISSOLVED
Company No.08418546
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 19 days

SUMMARY

BOZBOZ MAS LIMITED is an dissolved private limited company with number 08418546. It was incorporated 11 years, 3 months, 19 days ago, on 25 February 2013 and it was dissolved 3 years, 1 month, 19 days ago, on 27 April 2021. The company address is 30 Richmond Place, Brighton, BN2 9NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 1 Church Road Hove East Sussex BN3 2HA

New address: 30 Richmond Place Brighton BN2 9NA

Change date: 2015-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084185460001

Charge creation date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bozboz digital LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARTFORD AUTOMOTIVE LTD

OAKLEY PRESTIGE UNIT 14,BASINGSTOKE,RG22 6NQ

Number:08044684
Status:ACTIVE
Category:Private Limited Company

J K LYNCH CONSTRUCTION (COVENTRY) LIMITED

10 FALKLAND CLOSE,COVENTRY,CV4 8AU

Number:09947083
Status:ACTIVE
Category:Private Limited Company

MULTIFORCE CONTRACTS HOLDINGS LIMITED

UNIT 2 SHUTTLEWORTH CLOSE,GREAT YARMOUTH,NR31 0NQ

Number:07071237
Status:ACTIVE
Category:Private Limited Company

PIPER HOMES (MAISEMORE) LTD

168 BIRMINGHAM ROAD,STAFFORDSHIRE, LICHFIELD,WS14 0NX

Number:11449275
Status:ACTIVE
Category:Private Limited Company

REFORM - PROCESS EFFICIENCY SERVICES LTD.

220 RAEBURN AVENUE,WIRRAL,CH62 8BB

Number:09297622
Status:ACTIVE
Category:Private Limited Company

SS PROPERTY DEVELOPMENT LIMITED

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:10941342
Status:ACTIVE
Category:Private Limited Company

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