BOGSTON SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, United Kingdom
StatusDISSOLVED
Company No.10292790
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 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 dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BLACKSWAN ANALYTICS LIMITED

1 PRUDHOE TERRACE,NORTH SHIELDS,NE30 4EZ

Number:10828289
Status:ACTIVE
Category:Private Limited Company

BRANDYWINE PROPERTIES LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:00906746
Status:ACTIVE
Category:Private Limited Company

JOHN FOLEY & CO. LIMITED

5 ESTELLA HOUSE,LONDON,W11 4DE

Number:03801277
Status:ACTIVE
Category:Private Limited Company

MY ACCOUNTS 247 LIMITED

23A, HAWTHORN DRIVE,WIRRAL,CH61 6UP

Number:11356568
Status:ACTIVE
Category:Private Limited Company

ST MARTIN PLC

THE OLD BARN BELL LANE,WITNEY,OX29 4DS

Number:05214311
Status:ACTIVE
Category:Public 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