BOGLE PDS LIMITED
Status | DISSOLVED |
Company No. | 09704240 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 11 days |
SUMMARY
BOGLE PDS LIMITED is an dissolved private limited company with number 09704240. It was incorporated 8 years, 10 months, 11 days ago, on 27 July 2015 and it was dissolved 1 year, 5 months, 11 days ago, on 27 December 2022. The company address is 105 / 107 Freston Road, London, W11 4BD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-30
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Bogle
Change date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: 105 / 107 Freston Road London W10 6TZ United Kingdom
New address: 105 / 107 Freston Road London W11 4BD
Change date: 2020-06-16
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: 5th Floor, Elizabeth House Block Ii 39 York Road London SE1 7NQ United Kingdom
New address: 105 / 107 Freston Road London W10 6TZ
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Ian Bogle
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Nash Beresford
Change date: 2015-08-19
Documents
Some Companies
1 & 2 TOLLGATE BUSINESS PARK,COLCHESTER,CO3 8AB
Number: | 11595745 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 FLAT 2, HARLEQUIN HOUSE,READING,RG2 0FU
Number: | 09143764 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE PUBLISHING LIMITED
CROWN BUILDINGS, BANCYFELIN,CARMARTHENSHIRE,SA33 5ND
Number: | 03580059 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 HEOL Y PARC,LLANELLI,SA14 7DS
Number: | 11292166 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORMER OFFICE, PRIVATE ACCESS ROAD LILFORD HALL ESTATE,PETERBOROUGH,PE8 5SG
Number: | 11787210 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED
INNOVATION HOUSE UNIT 4 FFORDD RICHARD DAVIES,ST. ASAPH,LL17 0LJ
Number: | 10080653 |
Status: | ACTIVE |
Category: | Private Limited Company |