BOHO AFFILIATES LIMITED

Fusion Hive Office 37-38 Fusion Hive Office 37-38, Stockton On Tees, TS18 2NB, United Kingdom
StatusDISSOLVED
Company No.09773052
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 16 days

SUMMARY

BOHO AFFILIATES LIMITED is an dissolved private limited company with number 09773052. It was incorporated 8 years, 8 months, 7 days ago, on 11 September 2015 and it was dissolved 4 years, 10 months, 16 days ago, on 02 July 2019. The company address is Fusion Hive Office 37-38 Fusion Hive Office 37-38, Stockton On Tees, TS18 2NB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Robert James Lough

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lawton

Termination date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Allan

Termination date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-28

Psc name: Mr Robert Lough

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boho Media Limited

Change date: 2017-03-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boho Media Limited

Change date: 2016-12-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Kelleher

Change date: 2017-03-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Lough

Change date: 2016-12-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-15

Psc name: Mr Lee Kelleher

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Old address: Fusion Hive North Shore Road Stockton on Tees TS8 2NB United Kingdom

Change date: 2017-03-28

New address: Fusion Hive Office 37-38 North Shore Road Stockton on Tees TS18 2NB

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lough

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Kelleher

Change date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: 2nd Floor, Boho 6 Linthorpe Road Middlesbrough TS1 1RE United Kingdom

New address: Fusion Hive North Shore Road Stockton on Tees TS8 2NB

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lough

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Kelleher

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & G CONTRACTORS LIMITED

THE TALL HOUSE,MARLOW,SL7 2LS

Number:05600723
Status:ACTIVE
Category:Private Limited Company

DESIGN & DECORATE LIMITED

3 WRIGHT DRIVE,DEREHAM,NR19 2TS

Number:08537770
Status:ACTIVE
Category:Private Limited Company

DOMINIC HONEY CONSULTING LIMITED

16 BOLDMERE ROAD,PINNER,HA5 1PS

Number:10981228
Status:ACTIVE
Category:Private Limited Company

LLOYD KENDRICK LTD

3 ST. CHRISTOPHERS AVENUE,LEEDS,LS26 0EN

Number:10699524
Status:ACTIVE
Category:Private Limited Company

MARSH MERCHANT SERVICES UK LIMITED

THE STRAW BARN UPTON END FARM BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:07660704
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY DEVELOPMENTS LIMITED

607 ANTRIM ROAD,CO ANTRIM,BT36 4RF

Number:NI014720
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