BOGSTON SERVICES LTD
Status | DISSOLVED |
Company No. | 10292790 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
BOGSTON SERVICES LTD is an dissolved private limited company with number 10292790. It was incorporated 7 years, 10 months, 4 days ago, on 25 July 2016 and it was dissolved 1 year, 3 months, 1 day ago, on 28 February 2023. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 28 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hall
Termination date: 2022-08-01
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Peter Teare
Cessation date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Alan Shand
Cessation date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Lewis Arthur
Cessation date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen Christopher Blatcher
Cessation date: 2019-07-16
Documents
Notification of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Hall
Notification date: 2019-07-16
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: David Alan Shand
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Jacob Lewis Arthur
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Owen Christopher Blatcher
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-16
Officer name: Mr Michael John Hall
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: James Peter Teare
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 09 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alan Shand
Change date: 2016-08-09
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 09 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-09
Psc name: Mr Owen Christopher Blatcher
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 09 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jacob Lewis Arthur
Change date: 2016-08-09
Documents
Change account reference date company previous extended
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-04
Officer name: Michael Hall
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr Jacob Arthur
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Teare
Appointment date: 2016-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr David Shand
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Blatcher
Appointment date: 2016-08-09
Documents
Some Companies
3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LIMITED,LONDON,SW6 4NF
Number: | 02222777 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRUDHOE TERRACE,NORTH SHIELDS,NE30 4EZ
Number: | 10828289 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SNOW HILL,LONDON,EC1A 2AY
Number: | 00906746 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ESTELLA HOUSE,LONDON,W11 4DE
Number: | 03801277 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A, HAWTHORN DRIVE,WIRRAL,CH61 6UP
Number: | 11356568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN BELL LANE,WITNEY,OX29 4DS
Number: | 05214311 |
Status: | ACTIVE |
Category: | Public Limited Company |