BODA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09870646 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 18 days |
SUMMARY
BODA SERVICES LIMITED is an dissolved private limited company with number 09870646. It was incorporated 8 years, 7 months, 6 days ago, on 12 November 2015 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is 1 Loddon Vale Centre 1 Loddon Vale Centre, Reading, RG5 4UL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Old address: Suite 1,17 Headley Road Woodley Reading RG5 4JB England
New address: 1 Loddon Vale Centre Woodley Reading RG5 4UL
Change date: 2019-10-14
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Suite 1,17 Headley Road Woodley Reading RG5 4JB
Old address: 410a Richmond Road Richmond Surrey TW1 2EB
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: 410a Richmond Road Richmond Surrey TW1 2EB
Old address: Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ England
Change date: 2018-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
New address: Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ
Old address: 10-14 Jamaica Street Liverpool L1 0AF England
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-17
New address: 10-14 Jamaica Street Liverpool L1 0AF
Old address: 414 Kng Waterfront Monarchs Quay Liverpool L3 4FT England
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: 10-14 Jamaica Street Liverpool L1 0AF
New address: 414 Kng Waterfront Monarchs Quay Liverpool L3 4FT
Change date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 10-14 Jamaica Street Liverpool L1 0AF England
New address: 10-14 Jamaica Street Liverpool L1 0AF
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
New address: 10-14 Jamaica Street Liverpool L1 0AF
Documents
Some Companies
42-50 KIMPTON ROAD,LUTON,LU2 0FP
Number: | 08167112 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CHIRKDALE STREET,LIVERPOOL,L4 3SG
Number: | 11525613 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 07149274 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004055 |
Status: | ACTIVE |
Category: | Limited Partnership |
MAYFIELD AND EASTHOUSES DEVELOPMENT TRUST
12 BOGWOOD COURT,DALKEITH,EH22 5DG
Number: | SC327502 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT
Number: | 09146212 |
Status: | ACTIVE |
Category: | Private Limited Company |