BOTBEN LIMITED

Ground, 1st And 2nd Floors, Princess Exchange Ground, 1st And 2nd Floors, Princess Exchange, Leeds, LS1 4HY, England
StatusDISSOLVED
Company No.09227294
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 7 days

SUMMARY

BOTBEN LIMITED is an dissolved private limited company with number 09227294. It was incorporated 9 years, 8 months, 29 days ago, on 19 September 2014 and it was dissolved 1 year, 2 months, 7 days ago, on 11 April 2023. The company address is Ground, 1st And 2nd Floors, Princess Exchange Ground, 1st And 2nd Floors, Princess Exchange, Leeds, LS1 4HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2021

Category: Address

Type: AD02

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Luke Wood

Change date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Luke Wood

Change date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: Office 1, Unit G37B Market Walk Wakefield West Yorkshire WF1 1QR England

New address: Ground, 1st and 2nd Floors, Princess Exchange Princes Square Leeds LS1 4HY

Change date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 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: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: Office 1, Unit G37B Market Walk Wakefield West Yorkshire WF1 1QR

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Emily Peckham

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Luke Wood

Appointment date: 2017-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Miss Emily Peckham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2015

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 21 Sep 2015

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Peckham

Change date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLANNAR LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:09774951
Status:ACTIVE
Category:Private Limited Company

IMP CASTLE ASSOCIATES LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07161058
Status:ACTIVE
Category:Private Limited Company

ISLAND BONING CONTRACTS LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:06149621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEMONPALACE LTD

7 IRELAND GREEN ROAD,WEST BROMWICH,B70 8QS

Number:11943002
Status:ACTIVE
Category:Private Limited Company

SAHYOUNI LIMITED

ALDGATE HOUSE,HULL,HU1 1RS

Number:10113070
Status:ACTIVE
Category:Private Limited Company

STABLECHIEF LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:03899985
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